Bedale
North Yorkshire
DL8 2LL
Director Name | Patrick Miller |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Standingstone House Crabtree Hall Little Holtby Northallerton North Yorkshire DL7 9NY |
Registered Address | Kingsfield House Carthorpe Bedale North Yorkshire DL8 2LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Carthorpe |
Ward | Tanfield |
50 at £1 | Qpg LTD 50.00% Ordinary |
---|---|
25 at £1 | David Wilson 25.00% Ordinary |
25 at £1 | Jonathon Turner-miller 25.00% Ordinary |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
30 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
19 February 2013 | Registered office address changed from Standingstone House Crabtree Hall Little Holtby Northallerton North Yorkshire DL7 9NY England on 19 February 2013 (1 page) |
19 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders Statement of capital on 2013-02-19
|
19 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders Statement of capital on 2013-02-19
|
19 February 2013 | Registered office address changed from Standingstone House Crabtree Hall Little Holtby Northallerton North Yorkshire DL7 9NY England on 19 February 2013 (1 page) |
10 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
10 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
17 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Termination of appointment of Patrick Miller as a director (1 page) |
17 February 2012 | Termination of appointment of Patrick Miller as a director (1 page) |
17 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
19 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
19 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
22 January 2010 | Incorporation
|
22 January 2010 | Incorporation
|
22 January 2010 | Incorporation
|