Hotton Rudby
North Yorkshire
TS15 0JN
Secretary Name | Lindsay Elizabeth Broome |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 2001(same day as company formation) |
Role | Theatre Sister |
Correspondence Address | Pear Tree House Appleton Wiske Northallerton North Yorkshire DL6 2AA |
Director Name | Mr Martin Johnson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2002(2 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 09 December 2008) |
Role | Merchant Navy Cpt Retired |
Country of Residence | United Kingdom |
Correspondence Address | Rudby Hall Hutton Rudby North Yorkshire TS15 0JN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 83 Borough Road Middlesbrough TS1 3AA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2007 | Return made up to 06/12/06; full list of members (7 pages) |
7 February 2006 | Return made up to 06/12/05; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2005 | Withdrawal of application for striking off (1 page) |
21 June 2005 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2005 | Voluntary strike-off action has been suspended (1 page) |
17 January 2005 | Application for striking-off (1 page) |
11 January 2005 | Return made up to 06/12/04; full list of members (7 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 January 2004 | Return made up to 06/12/03; full list of members
|
3 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 November 2002 | Return made up to 06/12/02; full list of members
|
3 April 2002 | New director appointed (2 pages) |
9 March 2002 | Ad 08/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 March 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
9 March 2002 | Registered office changed on 09/03/02 from: 43 yarm lane stockton-on-tees cleveland TS18 3EA (1 page) |
3 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Secretary resigned (1 page) |
6 December 2001 | Incorporation (17 pages) |