Stanley
County Durham
DH9 7YA
Director Name | Mr Simon Paul Cuerden |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Irwin Mitchell Llp 2 Wellington Place Leeds West Yorkshire LS1 4BZ |
Director Name | Gregory John Muir |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 September 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 2012) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | Fearby Road Masham Ripon North Yorkshire HG4 4ES |
Director Name | Mr Ian Rex Hadwin |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 September 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 2012) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | Fearby Road Masham Ripon North Yorkshire HG4 4ES |
Director Name | Mr Robin Douglas Lindsay Batchelor |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(2 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 28 February 2013) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 45 Greencliffe Drive York YO30 6NA |
Director Name | IMCO Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2010(same day as company formation) |
Correspondence Address | C/O Irwin Mitchell Llp 2 Wellington Place Leeds West Yorkshire LS1 4BZ |
Website | www.ritchey.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 1 Greencroft Industrial Park Stanley County Durham DH9 7YA |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Annfield Plain |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2018 | Application to strike the company off the register (3 pages) |
29 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
20 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
2 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
2 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 August 2016 | Confirmation statement made on 29 July 2016 with updates (7 pages) |
12 August 2016 | Confirmation statement made on 29 July 2016 with updates (7 pages) |
1 April 2016 | Change of name notice (2 pages) |
1 April 2016 | Company name changed ritchey tagg LIMITED\certificate issued on 01/04/16
|
1 April 2016 | Change of name notice (2 pages) |
1 April 2016 | Company name changed ritchey tagg LIMITED\certificate issued on 01/04/16
|
4 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 November 2015 | Registered office address changed from Fearby Road Masham Ripon North Yorkshire HG4 4ES to 1 Greencroft Industrial Park Stanley County Durham DH9 7YA on 19 November 2015 (1 page) |
19 November 2015 | Registered office address changed from Fearby Road Masham Ripon North Yorkshire HG4 4ES to 1 Greencroft Industrial Park Stanley County Durham DH9 7YA on 19 November 2015 (1 page) |
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
4 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders
|
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders
|
14 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
14 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders (3 pages) |
30 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Appointment of Mr Kevin David Parker as a director (2 pages) |
20 March 2013 | Termination of appointment of Robin Batchelor as a director (1 page) |
20 March 2013 | Appointment of Mr Kevin David Parker as a director (2 pages) |
20 March 2013 | Termination of appointment of Robin Batchelor as a director (1 page) |
11 January 2013 | Appointment of Mr Robin Douglas Lindsay Batchelor as a director (3 pages) |
11 January 2013 | Termination of appointment of Gregory Muir as a director (2 pages) |
11 January 2013 | Appointment of Mr Robin Douglas Lindsay Batchelor as a director (3 pages) |
11 January 2013 | Termination of appointment of Ian Hadwin as a director (2 pages) |
11 January 2013 | Termination of appointment of Ian Hadwin as a director (2 pages) |
11 January 2013 | Termination of appointment of Gregory Muir as a director (2 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
29 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
6 October 2010 | Registered office address changed from C/O Irwin Mitchell Llp 2 Wellington Place Leeds West Yorkshire LS1 4BZ on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from C/O Irwin Mitchell Llp 2 Wellington Place Leeds West Yorkshire LS1 4BZ on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from C/O Irwin Mitchell Llp 2 Wellington Place Leeds West Yorkshire LS1 4BZ on 6 October 2010 (1 page) |
29 September 2010 | Change of name notice (2 pages) |
29 September 2010 | Company name changed imco (172010) LIMITED\certificate issued on 29/09/10
|
29 September 2010 | Company name changed imco (172010) LIMITED\certificate issued on 29/09/10
|
29 September 2010 | Change of name notice (2 pages) |
23 September 2010 | Appointment of Gregory John Muir as a director (3 pages) |
23 September 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages) |
23 September 2010 | Termination of appointment of Simon Cuerden as a director (2 pages) |
23 September 2010 | Termination of appointment of Imco Director Limited as a director (2 pages) |
23 September 2010 | Appointment of Ian Rex Hadwin as a director (3 pages) |
23 September 2010 | Termination of appointment of Imco Director Limited as a director (2 pages) |
23 September 2010 | Termination of appointment of Simon Cuerden as a director (2 pages) |
23 September 2010 | Appointment of Ian Rex Hadwin as a director (3 pages) |
23 September 2010 | Appointment of Gregory John Muir as a director (3 pages) |
23 September 2010 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages) |
29 July 2010 | Incorporation
|
29 July 2010 | Incorporation
|
29 July 2010 | Incorporation
|