Usher Moor
Durham
County Durham
DH7 7LZ
Director Name | Angela Chapman |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(same day as company formation) |
Role | Holistic Therapist |
Country of Residence | County Durham |
Correspondence Address | 28 Merrybent Darlington County Durham DL2 2LE |
Secretary Name | Angela Chapman |
---|---|
Status | Resigned |
Appointed | 19 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Merrybent Darlington County Durham DL2 2LE |
Director Name | Victoria Anne Lord |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(10 months, 4 weeks after company formation) |
Appointment Duration | 1 month (resigned 14 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Richmond Hill Ainderby Quernhow Thirsk North Yorkshire YO7 4JA |
Registered Address | Oak House Market Place Bedale North Yorkshire DL8 1AQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Bedale |
Ward | Bedale |
Built Up Area | Bedale |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
5 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | Termination of appointment of Victoria Anne Lord as a director on 14 October 2011 (2 pages) |
18 October 2011 | Termination of appointment of Victoria Lord as a director (2 pages) |
17 October 2011 | Termination of appointment of Angela Chapman as a secretary (1 page) |
17 October 2011 | Termination of appointment of Victoria Anne Lord as a director on 14 October 2011 (1 page) |
17 October 2011 | Termination of appointment of Victoria Lord as a director (1 page) |
17 October 2011 | Termination of appointment of Angela Chapman as a secretary on 12 September 2011 (1 page) |
20 September 2011 | Appointment of Victoria Anne Lord as a director (3 pages) |
20 September 2011 | Termination of appointment of Angela Chapman as a director on 12 September 2011 (2 pages) |
20 September 2011 | Registered office address changed from The Beeches 28 Merrybent Darlington County Durham DL2 2LE on 20 September 2011 (2 pages) |
20 September 2011 | Appointment of Victoria Anne Lord as a director on 12 September 2011 (3 pages) |
20 September 2011 | Termination of appointment of Angela Chapman as a director (2 pages) |
20 September 2011 | Registered office address changed from the Beeches 28 Merrybent Darlington County Durham DL2 2LE on 20 September 2011 (2 pages) |
11 February 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages) |
11 February 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages) |
18 November 2010 | Registered office address changed from Unit 8G Hackworth Ind Park Shildon Durham DL4 1HF United Kingdom on 18 November 2010 (2 pages) |
18 November 2010 | Registered office address changed from Unit 8G Hackworth Ind Park Shildon Durham DL4 1HF United Kingdom on 18 November 2010 (2 pages) |
4 November 2010 | Company name changed the indego tree LIMITED\certificate issued on 04/11/10
|
4 November 2010 | Change of name notice (2 pages) |
4 November 2010 | Resolutions
|
4 November 2010 | Change of name notice (2 pages) |
19 October 2010 | Incorporation Statement of capital on 2010-10-19
|
19 October 2010 | Incorporation Statement of capital on 2010-10-19
|