North End
Bedale
North Yorkshire
DL8 1AF
Director Name | Graham Lamb |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2003(1 month after company formation) |
Appointment Duration | 6 years, 1 month (closed 08 December 2009) |
Role | IT Consultant |
Correspondence Address | 12 Exeter Close Great Lumley County Durham DH3 4LJ |
Secretary Name | Julian Keith Beer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 November 2003(1 month after company formation) |
Appointment Duration | 6 years, 1 month (closed 08 December 2009) |
Role | IT Consultant |
Correspondence Address | Stable Cottage North End Bedale North Yorkshire DL8 1AF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 1 Whitehall Road Whitehall Leeds LS1 4HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £134 |
Current Liabilities | £22,589 |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
8 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2006 | Return made up to 01/10/05; full list of members (7 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
8 November 2004 | Return made up to 01/10/04; full list of members (8 pages) |
24 August 2004 | Accounting reference date extended from 31/10/04 to 31/01/05 (1 page) |
12 March 2004 | Particulars of mortgage/charge (3 pages) |
24 November 2003 | Registered office changed on 24/11/03 from: 1ST floor, 33 woodland road darlington co durham DL3 7BJ (2 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | Ad 05/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 November 2003 | New secretary appointed;new director appointed (2 pages) |
5 November 2003 | Company name changed daletech systems LTD\certificate issued on 05/11/03 (2 pages) |
3 November 2003 | Secretary resigned (1 page) |
3 November 2003 | Registered office changed on 03/11/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
3 November 2003 | Director resigned (1 page) |