Bedale
North Yorkshire
DL8 1PE
Secretary Name | Gaynor Brownfield Pope |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | Hazeldene Hackforth Bedale North Yorkshire DL8 1PE |
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Registered Address | Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Gaynor Brownfield-pope 50.00% Ordinary |
---|---|
50 at £1 | Jason Brownfield-pope 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £603 |
Cash | £603 |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
18 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders Statement of capital on 2012-02-01
|
1 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders Statement of capital on 2012-02-01
|
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
15 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
30 November 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
28 January 2010 | Director's details changed for Jason Brownfield Pope on 27 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Gaynor Brownfield Pope on 27 January 2010 (1 page) |
28 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Secretary's details changed for Gaynor Brownfield Pope on 27 January 2010 (1 page) |
28 January 2010 | Director's details changed for Jason Brownfield Pope on 27 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
2 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from oak mount thornfield business park standard way northallerton n yorkshire DL6 2XQ (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from oak mount thornfield business park standard way northallerton n yorkshire DL6 2XQ (1 page) |
7 January 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
7 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
7 January 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
11 April 2007 | Return made up to 27/01/07; full list of members (2 pages) |
11 April 2007 | Return made up to 27/01/07; full list of members (2 pages) |
5 March 2007 | Return made up to 27/01/06; full list of members (2 pages) |
5 March 2007 | Return made up to 27/01/06; full list of members (2 pages) |
5 March 2007 | Secretary's particulars changed (1 page) |
5 March 2007 | Secretary's particulars changed (1 page) |
28 February 2007 | Registered office changed on 28/02/07 from: ashfield house hackforth bedale north yorkshire DL8 1PE (1 page) |
28 February 2007 | Registered office changed on 28/02/07 from: ashfield house hackforth bedale north yorkshire DL8 1PE (1 page) |
30 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
30 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
3 May 2005 | Return made up to 27/01/05; full list of members (6 pages) |
3 May 2005 | Return made up to 27/01/05; full list of members (6 pages) |
15 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
15 December 2004 | Registered office changed on 15/12/04 from: c/o kenneth easby & co oak mount, thornfield business park north allerton DL6 2XQ (1 page) |
15 December 2004 | Registered office changed on 15/12/04 from: c/o kenneth easby & co oak mount, thornfield business park north allerton DL6 2XQ (1 page) |
15 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
21 September 2004 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2004 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2004 | Return made up to 13/02/04; full list of members (6 pages) |
16 September 2004 | Return made up to 13/02/04; full list of members (6 pages) |
16 September 2004 | Ad 13/02/03--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
16 September 2004 | Ad 13/02/03--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
3 September 2004 | New secretary appointed (2 pages) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | New secretary appointed (2 pages) |
20 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2003 | Registered office changed on 06/03/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Ad 13/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 March 2003 | Secretary resigned (1 page) |
6 March 2003 | Registered office changed on 06/03/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Ad 13/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 March 2003 | Secretary resigned (1 page) |
13 February 2003 | Incorporation (14 pages) |
13 February 2003 | Incorporation (14 pages) |