Bedale
North Yorkshire
DL8 2DN
Director Name | Rachael Jane Humphrey |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2005(1 year after company formation) |
Appointment Duration | 4 years (closed 13 October 2009) |
Role | Furniture Retailer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory The Old Rectory Thormanby North Yorkshire YO61 4NN |
Secretary Name | Christopher James Willis Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2005(1 year after company formation) |
Appointment Duration | 4 years (closed 13 October 2009) |
Role | Company Director |
Correspondence Address | Flat 20 Mowbray Grange Bedale North Yorkshire DL8 2DN |
Director Name | Kalwant Henry |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Role | Nurse |
Correspondence Address | 22 Compton Avenue Wembley Middlesex HA0 3FD |
Director Name | Jacqueline Anne Minette Walters |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Role | Property Consultant |
Correspondence Address | 25 Compton Avenue Wembley Middlesex HA0 3FD |
Secretary Name | Jacqueline Anne Minette Walters |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Role | Property Consultant |
Correspondence Address | 25 Compton Avenue Wembley Middlesex HA0 3FD |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | The Olde Rectory Church Lane Thormanby York North Yorks YO61 4NN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Thormanby |
Ward | Raskelf & White Horse |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
20 March 2009 | Voluntary strike-off action has been suspended (1 page) |
18 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2008 | Application for striking-off (1 page) |
27 August 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from the traditional furniture company, unit 1 tholthorpe business park, tholthorpe, york north yorkshire YO61 1SS (1 page) |
19 June 2008 | Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page) |
18 April 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
4 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
4 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
29 November 2006 | New director appointed (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | New director appointed (1 page) |
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | New secretary appointed (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: vulcan house restmor way hackbridge surrey SM6 7AH (1 page) |
29 November 2006 | Return made up to 29/09/06; full list of members (2 pages) |
8 June 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
29 December 2005 | Return made up to 29/09/05; full list of members (2 pages) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New secretary appointed;new director appointed (2 pages) |
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
29 September 2004 | Incorporation (16 pages) |