Bedale
North Yorkshire
DL8 1EQ
Director Name | Mrs Mary Louise Ferrand |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2009(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 3 months (closed 07 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House Market Place Bedale North Yorkshire DL8 1EQ |
Director Name | Mr Russell John Eke |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bank Street Lincoln Lincolnshire LN2 1DR |
Secretary Name | Wilkin Chapman Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Correspondence Address | New Oxford House Town Hall Square Grimsby North East Lincolnshire DN31 1HE |
Registered Address | Oak House Market Place Bedale North Yorkshire DL8 1EQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Bedale |
Ward | Bedale |
Built Up Area | Bedale |
50 at £1 | Mary Louise Ferrand 50.00% Ordinary |
---|---|
50 at £1 | Richard Davie Ferrand 50.00% Ordinary |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2016 | Application to strike the company off the register (3 pages) |
31 December 2015 | Registered office address changed from 15 Newland Lincoln Lincolnshire LN1 1XG to Oak House Market Place Bedale North Yorkshire DL8 1EQ on 31 December 2015 (1 page) |
15 June 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
4 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Director's details changed for Ms Mary Louise Littleboy on 6 April 2013 (2 pages) |
4 March 2015 | Director's details changed for Ms Mary Louise Littleboy on 6 April 2013 (2 pages) |
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
24 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
1 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
19 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
27 July 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
28 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
28 September 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
21 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
20 May 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
15 March 2010 | Director's details changed for Mary Louise Littleboy on 18 February 2010 (2 pages) |
15 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Mr Richard Davie Ferrand on 18 February 2010 (2 pages) |
24 March 2009 | Director appointed richard davie ferrand (2 pages) |
24 March 2009 | Director appointed mary louise littleboy (2 pages) |
24 March 2009 | Appointment terminated director russell eke (1 page) |
24 March 2009 | Appointment terminated secretary wilkin chapman company secretarial services LIMITED (1 page) |
24 March 2009 | Ad 09/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from 2 bank street lincoln lincolnshire LN2 1DR (1 page) |
11 March 2009 | Company name changed wilchap 530 LIMITED\certificate issued on 12/03/09 (2 pages) |
18 February 2009 | Incorporation (21 pages) |