Well
Bedale
North Yorkshire
DL8 2QF
Director Name | Aldbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Secretary Name | Britask Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | The Granary Well Bank Well Bedale North Yorkshire DL8 2QF |
Registered Address | The Granary, Well Bank Well Bedale North Yorkshire DL8 2QF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Well |
Ward | Tanfield |
100 at £1 | Christophe Robert Jacques Gallud 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,866 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2015 | Application to strike the company off the register (3 pages) |
27 August 2015 | Micro company accounts made up to 31 March 2015 (8 pages) |
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
12 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
30 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
6 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 March 2010 | Director's details changed for Christopher Robert Jacques Gallud on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 April 2008 | Appointment terminated secretary britask LIMITED (1 page) |
8 April 2008 | Accounting reference date shortened from 05/04/2008 to 31/03/2008 (1 page) |
27 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | Secretary resigned (1 page) |
21 April 2007 | New secretary appointed (2 pages) |
28 March 2007 | Accounting reference date extended from 31/03/08 to 05/04/08 (1 page) |
19 March 2007 | Incorporation (18 pages) |