Balk Farm
Bainton
East Yorkshire
YO25 9EQ
Secretary Name | Chloe Michelle Dale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2007(6 days after company formation) |
Appointment Duration | 4 years, 7 months (closed 25 October 2011) |
Role | Company Director |
Correspondence Address | 9 St Marys Lane Beverley North Humberside HU17 7AS |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 18 Saturday Market Beverly HU17 8BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | St Mary's |
Built Up Area | Beverley |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
25 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2010 | Compulsory strike-off action has been suspended (1 page) |
30 December 2010 | Compulsory strike-off action has been suspended (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2009 | Compulsory strike-off action has been suspended (1 page) |
28 July 2009 | Compulsory strike-off action has been suspended (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2008 | Accounting reference date extended from 29/02/2008 to 31/08/2008 (1 page) |
30 May 2008 | Return made up to 01/03/08; full list of members (3 pages) |
30 May 2008 | Return made up to 01/03/08; full list of members (3 pages) |
30 May 2008 | Accounting reference date extended from 29/02/2008 to 31/08/2008 (1 page) |
11 May 2007 | Accounting reference date shortened from 31/03/08 to 29/02/08 (1 page) |
11 May 2007 | Accounting reference date shortened from 31/03/08 to 29/02/08 (1 page) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New secretary appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New secretary appointed (2 pages) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | Secretary resigned (1 page) |
1 March 2007 | Incorporation (13 pages) |
1 March 2007 | Incorporation (13 pages) |