Bedale
North Yorkshire
DL8 2AS
Director Name | Deborah Parker |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2004(2 years after company formation) |
Appointment Duration | 1 year, 1 month (closed 04 October 2005) |
Role | Company Director |
Correspondence Address | North End Farm Bishop Burton North Humberside HU17 8QA |
Secretary Name | Deborah Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2004(2 years after company formation) |
Appointment Duration | 1 year, 1 month (closed 04 October 2005) |
Role | Company Director |
Correspondence Address | North End Farm Bishop Burton North Humberside HU17 8QA |
Director Name | Mr Paul Banks |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Manor House 70 Long Street Great Gonerby Grantham Lincolnshire NG31 8LW |
Secretary Name | Mr David Morrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Harop Green Farm Whitecroft Heath Road Lower Withington Cheshire SK11 9DF |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Camp Hill Kirklington Bedale North Yorkshire DL8 2LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Carthorpe |
Ward | Tanfield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,800 |
Gross Profit | £7,183 |
Net Worth | £2,016 |
Cash | £159 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
4 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2005 | Application for striking-off (1 page) |
17 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
16 September 2004 | Director resigned (2 pages) |
16 September 2004 | Secretary resigned (2 pages) |
16 September 2004 | New secretary appointed;new director appointed (2 pages) |
16 September 2004 | Return made up to 05/08/04; full list of members (8 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
19 September 2003 | Return made up to 05/08/03; full list of members (7 pages) |
20 February 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
24 December 2002 | Ad 19/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 December 2002 | Resolutions
|
18 November 2002 | New secretary appointed (2 pages) |
18 November 2002 | Secretary resigned (1 page) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | Registered office changed on 18/11/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | Director resigned (1 page) |
5 August 2002 | Incorporation (12 pages) |