Bedale
North Yorkshire
DL8 2LL
Director Name | Mr Ross Paul Liversidge |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standingstone House Crabtree Hall Little Holtby Northallerton North Yorkshire DL7 9NY |
Director Name | QPG Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2010(same day as company formation) |
Correspondence Address | Standingstone House Crabtree Hall 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 | Jonathon Turner-miller 50.00% Ordinary |
---|---|
25 at £1 | Qpg LTD 25.00% Ordinary |
25 at £1 | Ross Liversidge 25.00% Ordinary |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
17 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2013 | Accounts made up to 31 July 2013 (2 pages) |
30 October 2013 | Accounts made up to 31 July 2013 (2 pages) |
13 September 2013 | Termination of appointment of Qpg Limited as a director on 13 September 2013 (1 page) |
13 September 2013 | Termination of appointment of Qpg Limited as a director on 13 September 2013 (1 page) |
9 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
8 September 2013 | Registered office address changed from Standingstone House Crabtree Hall Little Holtby Northallerton North Yorkshire DL7 9NY England on 8 September 2013 (1 page) |
8 September 2013 | Registered office address changed from Standingstone House Crabtree Hall Little Holtby Northallerton North Yorkshire DL7 9NY England on 8 September 2013 (1 page) |
8 September 2013 | Registered office address changed from Standingstone House Crabtree Hall Little Holtby Northallerton North Yorkshire DL7 9NY England on 8 September 2013 (1 page) |
30 April 2013 | Accounts made up to 31 July 2012 (2 pages) |
30 April 2013 | Accounts made up to 31 July 2012 (2 pages) |
6 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Accounts made up to 31 July 2011 (2 pages) |
11 April 2012 | Accounts made up to 31 July 2011 (2 pages) |
8 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Termination of appointment of Ross Liversidge as a director (2 pages) |
21 February 2011 | Termination of appointment of Ross Liversidge as a director (2 pages) |
9 July 2010 | Incorporation
|
9 July 2010 | Incorporation
|
9 July 2010 | Incorporation
|