Northallerton
North Yorkshire
DL6 1RY
Secretary Name | Nicola Louise Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2006(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 12 October 2010) |
Role | Company Director |
Correspondence Address | 151 Chantry Road Northallerton North Yorkshire DL7 8JJ |
Secretary Name | Nicola Louise Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 151 Chantry Road Northallerton North Yorkshire DL7 8JJ |
Secretary Name | Mairi Elisabeth Jagger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 January 2006) |
Role | Company Director |
Correspondence Address | 16 Mill Hill Crescent Northallerton North Yorkshire DL6 1RY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Mazars House, Gelderd Road Gildersome Leeds LS27 7JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Gildersome |
Ward | Morley North |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £141,403 |
Current Liabilities | £47,450 |
Latest Accounts | 31 March 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved following liquidation (1 page) |
12 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 July 2010 | Liquidators statement of receipts and payments to 1 July 2010 (5 pages) |
12 July 2010 | Liquidators' statement of receipts and payments to 1 July 2010 (5 pages) |
12 July 2010 | Liquidators statement of receipts and payments to 1 July 2010 (5 pages) |
12 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 May 2010 | Liquidators' statement of receipts and payments to 26 April 2010 (5 pages) |
10 May 2010 | Liquidators statement of receipts and payments to 26 April 2010 (5 pages) |
29 April 2009 | Appointment of a voluntary liquidator (1 page) |
29 April 2009 | Appointment of a voluntary liquidator (1 page) |
29 April 2009 | Resolutions
|
29 April 2009 | Statement of affairs with form 4.19 (7 pages) |
29 April 2009 | Statement of affairs with form 4.19 (7 pages) |
29 April 2009 | Resolutions
|
16 April 2009 | Registered office changed on 16/04/2009 from unit 4D gaskell close standard way industrial estate northallerton north yorkshire DL6 2XE (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from unit 4D gaskell close standard way industrial estate northallerton north yorkshire DL6 2XE (1 page) |
28 March 2009 | Company name changed richmond contracts projects LIMITED\certificate issued on 31/03/09 (2 pages) |
28 March 2009 | Company name changed richmond contracts projects LIMITED\certificate issued on 31/03/09 (2 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 September 2007 | Return made up to 08/07/07; full list of members (2 pages) |
25 September 2007 | Return made up to 08/07/07; full list of members (2 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 September 2006 | Return made up to 08/07/06; full list of members (2 pages) |
11 September 2006 | Return made up to 08/07/06; full list of members (2 pages) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | Secretary resigned (1 page) |
13 September 2005 | Return made up to 08/07/05; full list of members (2 pages) |
13 September 2005 | Return made up to 08/07/05; full list of members (2 pages) |
9 December 2004 | Particulars of mortgage/charge (4 pages) |
9 December 2004 | New secretary appointed (2 pages) |
9 December 2004 | Secretary resigned (1 page) |
9 December 2004 | Secretary resigned (1 page) |
9 December 2004 | New secretary appointed (2 pages) |
9 December 2004 | Particulars of mortgage/charge (4 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 November 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
24 November 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
13 August 2004 | Return made up to 08/07/04; full list of members (6 pages) |
13 August 2004 | Return made up to 08/07/04; full list of members (6 pages) |
7 February 2004 | Ad 05/01/04-05/01/04 £ si 499@1=499 £ ic 1/500 (2 pages) |
7 February 2004 | Ad 05/01/04-05/01/04 £ si 499@1=499 £ ic 1/500 (2 pages) |
5 February 2004 | Registered office changed on 05/02/04 from: 77 high street northallerton north yorkshire DL7 8EG (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: 77 high street northallerton north yorkshire DL7 8EG (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | New secretary appointed (2 pages) |
8 July 2003 | Incorporation (16 pages) |
8 July 2003 | Incorporation (16 pages) |