Bedale
North Yorkshire
DL8 2UQ
Secretary Name | Helen Fields |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Elvington Park Elvington York Yorkshire YO41 4DW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £33 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
15 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 June 2008 | Liquidators statement of receipts and payments to 21 November 2008 (5 pages) |
4 June 2007 | Appointment of a voluntary liquidator (1 page) |
4 June 2007 | Resolutions
|
4 June 2007 | Statement of affairs (8 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: 7 alexandra court bedale north yorkshire DL8 2UQ (1 page) |
6 September 2006 | Return made up to 23/08/06; full list of members (2 pages) |
26 May 2006 | Particulars of mortgage/charge (3 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: 35 granby street loughborough leicestershire LE11 3DU (1 page) |
17 May 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
23 August 2005 | Incorporation (17 pages) |
23 August 2005 | Secretary resigned (1 page) |