Catterick
Richmond
North Yorkshire
DL10 7RT
Secretary Name | Wendy Campbell |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 November 2001(72 years, 6 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Correspondence Address | 20 Garth Meadow Catterick Village North Yorkshire DL10 7RT |
Director Name | Bertha Grace Fawcett |
---|---|
Date of Birth | June 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(62 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 April 1993) |
Role | Company Director |
Correspondence Address | Balfron 7 Bridge End Brompton On Swale Richmond North Yorkshire Dl11 |
Director Name | Kenneth Michael Fawcett |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(62 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 16 August 2000) |
Role | Company Director |
Correspondence Address | Pinewood St Pauls Close Brompton On Swale Richmond North Yorkshire |
Secretary Name | Kenneth Michael Fawcett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(62 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 11 January 1993) |
Role | Company Director |
Correspondence Address | Pinewood St Pauls Close Brompton On Swale Richmond North Yorkshire |
Secretary Name | Jennifer Fawcett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(63 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 November 2001) |
Role | Secretary |
Correspondence Address | Pinewood 2 St Pauls Close Brompton On Swale Richmond North Yorkshire DL10 7HG |
Director Name | Jennifer Fawcett |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(64 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | Pinewood 2 St Pauls Close Brompton On Swale Richmond North Yorkshire DL10 7HG |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Net Worth | -£12,332 |
Cash | £984 |
Current Liabilities | £73,803 |
Latest Accounts | 30 September 2001 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
1 September 2004 | Dissolved (1 page) |
---|---|
1 June 2004 | Liquidators statement of receipts and payments (5 pages) |
1 June 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 August 2003 | Resolutions
|
4 August 2003 | Appointment of a voluntary liquidator (2 pages) |
4 August 2003 | Statement of affairs (5 pages) |
10 July 2003 | Registered office changed on 10/07/03 from: bridge garage brompton on swale richmond yorks DL10 7HZ (1 page) |
16 July 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
25 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
30 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | Secretary resigned (1 page) |
3 October 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
21 March 2001 | Particulars of mortgage/charge (7 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
9 October 2000 | New director appointed (2 pages) |
25 August 2000 | Particulars of mortgage/charge (5 pages) |
12 July 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 October 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
30 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
16 February 1998 | Auditor's resignation (1 page) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
1 October 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
29 January 1997 | Accounting reference date extended from 31/03/96 to 30/09/96 (1 page) |
19 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
4 July 1996 | Particulars of mortgage/charge (3 pages) |
29 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
19 July 1995 | Director resigned (2 pages) |