Mill Lane
Richmond
North Yorkshire
DL10 4HN
Secretary Name | Antonia Simpson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(8 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 28 February 2006) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Mill Lane Richmond North Yorkshire DL10 4HN |
Director Name | Mr David Andrew Coates |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(same day as company formation) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Dalton Mill Farm Dalton Richmond North Yorkshire DL11 7HX |
Director Name | James Robert Vaux Espin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(same day as company formation) |
Role | Commercial Director |
Correspondence Address | 59 Surbiton Road Hartburn Stockton On Tees Cleveland TS18 5PZ |
Director Name | Antonia Jayne Simpson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 8 Gilling Road Richmond North Yorkshire DL10 5AA |
Secretary Name | Antonia Jayne Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 8 Gilling Road Richmond North Yorkshire DL10 5AA |
Secretary Name | Amanda Jane Fry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 February 2002) |
Role | Company Director |
Correspondence Address | 51 Maison Dieu Richmond North Yorkshire DL10 7AU |
Secretary Name | Jonathan Edward Fry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2003) |
Role | Financial Advisor |
Correspondence Address | Mill House Mill Lane Richmond North Yorkshire DL10 4HN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Gallowfields House Fairfield Way Richmond North Yorkshire DL10 4TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Richmond |
Ward | Richmond West |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2005 | Application for striking-off (1 page) |
3 March 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
3 March 2005 | Accounting reference date extended from 30/04/04 to 31/10/04 (1 page) |
11 May 2004 | Return made up to 26/04/04; full list of members (6 pages) |
22 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
2 June 2003 | New secretary appointed (2 pages) |
2 June 2003 | Return made up to 26/04/03; full list of members
|
14 November 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
13 June 2002 | Return made up to 26/04/02; full list of members
|
13 June 2002 | New secretary appointed (2 pages) |
18 October 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
5 June 2001 | Return made up to 26/04/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
22 January 2001 | Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page) |
9 June 2000 | Return made up to 26/04/00; full list of members (6 pages) |
5 May 2000 | Full accounts made up to 30 June 1999 (7 pages) |
7 October 1999 | New secretary appointed (2 pages) |
24 May 1999 | Secretary resigned;director resigned (1 page) |
13 May 1999 | Return made up to 26/04/99; no change of members (4 pages) |
11 December 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
29 April 1998 | Return made up to 26/04/98; full list of members
|