Hotton Rudby
North Yorkshire
TS15 0JN
Director Name | Mr Martin Johnson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2005(1 day after company formation) |
Appointment Duration | 2 years, 8 months (closed 27 November 2007) |
Role | Property Development |
Country of Residence | United Kingdom |
Correspondence Address | Rudby Hall Hutton Rudby North Yorkshire TS15 0JN |
Secretary Name | Mr Martin Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2005(1 day after company formation) |
Appointment Duration | 2 years, 8 months (closed 27 November 2007) |
Role | Property Development |
Country of Residence | United Kingdom |
Correspondence Address | Rudby Hall Hutton Rudby North Yorkshire TS15 0JN |
Director Name | David Roland Simon Istier |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 March 2005(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2006) |
Role | Marketing Controller |
Correspondence Address | Court Yard Flat, Rudby Hall Scutterskelfe, Hutton Rudby Yarm Cleveland TS15 0JN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(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 | 02 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Royal Middlehaven House Gosford Street Middlesbrough Cleveland TS2 1BB |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
14 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
12 September 2006 | Director resigned (1 page) |
6 April 2006 | Return made up to 02/03/06; full list of members (3 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: 83 borough road middlesbrough TS1 3AA (1 page) |
6 April 2006 | Location of debenture register (1 page) |
6 April 2006 | Location of register of members (1 page) |
6 April 2006 | Director's particulars changed (1 page) |
18 March 2005 | New secretary appointed;new director appointed (2 pages) |
18 March 2005 | Ad 03/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | Registered office changed on 18/03/05 from: 81 borough road middlesbrough cleveland TS1 3AA (1 page) |
18 March 2005 | New director appointed (2 pages) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Incorporation (9 pages) |