Brough With St Giles
Catterick Garrison
North Yorkshire
DL9 4XG
Secretary Name | Michelle Katherine Whitelaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 2008(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years (closed 14 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Cookson Way Brough With St Giles Catterick Garrison North Yorkshire DL9 4XG |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | Addison & Co Teesdale Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2008(2 weeks, 2 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 May 2008) |
Correspondence Address | 91 Galgate Barnard Castle County Durham DL12 8ES |
Registered Address | 52 Cookson Way Brough With St Giles Catterick North Yorkshire DL9 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Brough with St. Giles |
Ward | Hornby Castle |
Built Up Area | Colburn |
Year | 2014 |
---|---|
Net Worth | -£17,609 |
Cash | £24 |
Current Liabilities | £13,496 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2011 | Application to strike the company off the register (6 pages) |
17 February 2011 | Application to strike the company off the register (6 pages) |
28 February 2010 | Director's details changed for Michelle Katherine Whitelaw on 20 January 2010 (2 pages) |
28 February 2010 | Director's details changed for Michelle Katherine Whitelaw on 20 January 2010 (2 pages) |
28 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders Statement of capital on 2010-02-28
|
28 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders Statement of capital on 2010-02-28
|
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 March 2009 | Return made up to 23/01/09; full list of members (3 pages) |
16 March 2009 | Return made up to 23/01/09; full list of members (3 pages) |
29 May 2008 | Secretary appointed michelle katherine whitelaw (2 pages) |
29 May 2008 | Secretary appointed michelle katherine whitelaw (2 pages) |
29 May 2008 | Appointment terminated secretary addison & co teesdale LTD (1 page) |
29 May 2008 | Appointment Terminated Secretary addison & co teesdale LTD (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from 91 galgate barnard castle co durham DL12 8ES (1 page) |
22 April 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from 91 galgate barnard castle co durham DL12 8ES (1 page) |
22 April 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
1 April 2008 | Secretary appointed addison & co teesdale LTD (2 pages) |
1 April 2008 | Ad 08/02/08 gbp si 9@1=9 gbp ic 1/10 (2 pages) |
1 April 2008 | Secretary appointed addison & co teesdale LTD (2 pages) |
1 April 2008 | Ad 08/02/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
1 April 2008 | Director appointed michelle katherine whitelaw (2 pages) |
1 April 2008 | Director appointed michelle katherine whitelaw (2 pages) |
4 February 2008 | Resolutions
|
4 February 2008 | Resolutions
|
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Secretary resigned (1 page) |
23 January 2008 | Incorporation (22 pages) |
23 January 2008 | Incorporation (22 pages) |