Gatherley Road, Brompton-On-Swale
Richmond
North Yorkshire
DL10 7JH
Secretary Name | Mr Michael Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Meadows Gatherley Road, Brompton-On-Swale Richmond North Yorkshire DL10 7JH |
Director Name | William Keenan |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Lapwing Court Haswell Durham DH6 2BQ |
Director Name | Stuart Daved Meyers |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Marys Terrace Durham DH6 5DQ |
Registered Address | Units 1 And 2 Brompton Business Park Station Road Brompton On Swale North Yorkshire DL10 7SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Brompton-on-Swale |
Ward | Brompton-on-Swale and Scorton |
Built Up Area | Brompton-on-Swale |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 August 2012 | Voluntary strike-off action has been suspended (1 page) |
31 August 2012 | Voluntary strike-off action has been suspended (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2012 | Application to strike the company off the register (3 pages) |
6 July 2012 | Application to strike the company off the register (3 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
12 September 2011 | Secretary's details changed for Mr Michael Harris on 1 October 2010 (1 page) |
12 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders Statement of capital on 2011-09-12
|
12 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders Statement of capital on 2011-09-12
|
12 September 2011 | Secretary's details changed for Mr Michael Harris on 1 October 2010 (1 page) |
12 September 2011 | Secretary's details changed for Mr Michael Harris on 1 October 2010 (1 page) |
11 September 2011 | Director's details changed for Michael Harris on 1 October 2010 (2 pages) |
11 September 2011 | Director's details changed for Michael Harris on 1 October 2010 (2 pages) |
11 September 2011 | Director's details changed for Michael Harris on 1 October 2010 (2 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
23 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (14 pages) |
23 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (14 pages) |
21 July 2010 | Registered office address changed from High Meadows, Gatherley Road Brompton-on-Swale Richmond North Yorkshire DL10 7JH on 21 July 2010 (2 pages) |
21 July 2010 | Registered office address changed from High Meadows, Gatherley Road Brompton-on-Swale Richmond North Yorkshire DL10 7JH on 21 July 2010 (2 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
28 January 2010 | Termination of appointment of Stuart Meyers as a director (1 page) |
28 January 2010 | Termination of appointment of Stuart Meyers as a director (1 page) |
20 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (5 pages) |
21 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2009 | Return made up to 27/08/08; full list of members (6 pages) |
20 April 2009 | Return made up to 27/08/08; full list of members (6 pages) |
20 March 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
20 March 2009 | Accounts made up to 31 August 2008 (2 pages) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
30 August 2007 | Incorporation (19 pages) |
30 August 2007 | Incorporation (19 pages) |