Newsham Grange
Northallerton
North Yorkshire
DL7 9JR
Secretary Name | Tracey Jane Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 2008(7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 15 February 2011) |
Role | Co Secretary |
Correspondence Address | The Stables Newsham Grange Northallerton N Yorkshire DL7 9JR |
Director Name | Robert Neil Moran |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hawkshead Drive Morecambe Lancashire LA4 4SP |
Secretary Name | Joan Muriel Braithwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Newgate Avenue Appley Bridge Wigan Lancashire PR25 3GR |
Registered Address | 19-21 Frenchgate Richmond N Yorks DL10 4HZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Richmond |
Ward | Richmond Central |
Built Up Area | Richmond |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
15 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2010 | Compulsory strike-off action has been suspended (1 page) |
22 April 2010 | Compulsory strike-off action has been suspended (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2009 | Return made up to 04/02/09; full list of members (3 pages) |
23 July 2009 | Return made up to 04/02/09; full list of members (3 pages) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from fcs consultancy LIMITED 48 centurion house centurion way farington leyland lasncashire PR215 3GR (1 page) |
19 September 2008 | Appointment Terminated Director robert moran (1 page) |
19 September 2008 | Director appointed stephen colin murphy (2 pages) |
19 September 2008 | Secretary appointed tracey jane murphy (2 pages) |
19 September 2008 | Director appointed stephen colin murphy (2 pages) |
19 September 2008 | Appointment terminated secretary joan braithwaite (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from fcs consultancy LIMITED 48 centurion house centurion way farington leyland lasncashire PR215 3GR (1 page) |
19 September 2008 | Secretary appointed tracey jane murphy (2 pages) |
19 September 2008 | Appointment Terminated Secretary joan braithwaite (1 page) |
19 September 2008 | Appointment terminated director robert moran (1 page) |
5 September 2008 | Company name changed dawndew LIMITED\certificate issued on 08/09/08 (2 pages) |
5 September 2008 | Company name changed dawndew LIMITED\certificate issued on 08/09/08 (2 pages) |
4 February 2008 | Incorporation (18 pages) |