Catterick Garrison
North Yorkshire
DL9 4XG
Director Name | Ian David Macpherson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Cookson Way Regents Park Catterick Garrison North Yorkshire DL9 4XG |
Secretary Name | Diane Eddison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Cookson Way Regents Park Catterick Garrison North Yorkshire DL9 4XG |
Registered Address | 55 Cookson Way Regents Park Catterick Garrison North Yorkshire DL9 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Brough with St. Giles |
Ward | Hornby Castle |
Built Up Area | Colburn |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2003 | Voluntary strike-off action has been suspended (1 page) |
20 January 2003 | Application for striking-off (1 page) |
14 October 2002 | Return made up to 07/09/02; full list of members (7 pages) |
27 August 2002 | Total exemption small company accounts made up to 30 September 2001 (2 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: 37 cookson way regents park catterick garrison richmond north yorkshire DL9 4XG (1 page) |
2 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 2002 | Director's particulars changed (1 page) |
3 October 2001 | Return made up to 07/09/01; full list of members (6 pages) |
19 April 2001 | Registered office changed on 19/04/01 from: 5 stephenson road brompton on swale richmond north yorkshire DL10 7TP (1 page) |
19 April 2001 | Director's particulars changed (1 page) |
19 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2001 | Accounts for a small company made up to 30 September 2000 (2 pages) |
1 March 2001 | Ad 20/02/01--------- £ si 300@1=300 £ ic 202/502 (2 pages) |
16 February 2001 | Ad 18/01/01--------- £ si 200@1=200 £ ic 2/202 (3 pages) |
16 February 2001 | £ nc 100/1000 30/12/99 (1 page) |
16 February 2001 | Resolutions
|
27 September 2000 | Registered office changed on 27/09/00 from: boggle hole cottage bellingham hexham northumberland NE48 2DT (1 page) |
27 September 2000 | Director's particulars changed (1 page) |
27 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2000 | Return made up to 07/09/00; full list of members
|
23 June 2000 | Secretary's particulars changed (2 pages) |
27 January 2000 | Company name changed northumbria golf LIMITED\certificate issued on 28/01/00 (2 pages) |
13 January 2000 | Registered office changed on 13/01/00 from: rear 11 hencotes hexham northumberland NE46 2EQ (1 page) |
21 October 1999 | Registered office changed on 21/10/99 from: 3 dudley place allenheads hexham northumberland NE47 9HT (1 page) |
7 September 1999 | Incorporation (10 pages) |