Brompton-On-Swale
Richmond
North Yorkshire
DL10 7JR
Director Name | Christopher David Beswick |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2008(same day as company formation) |
Role | Police Staff |
Country of Residence | United Kingdom |
Correspondence Address | 18 Thorndale Belmont Durham County Durham DH1 2AJ |
Director Name | Mrs Judith Ann Dower |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | English |
Status | Closed |
Appointed | 24 October 2008(same day as company formation) |
Role | Business Proprietor |
Country of Residence | England |
Correspondence Address | Cat Hole House Thwaite Richmond North Yorkshire DL11 6DR |
Director Name | Margaret Caroline Farmer |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2008(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 17 Jacks Lane Harefield Middlesex UB9 6HE |
Registered Address | Farmendon Gunnerside Richmond North Yorkshire DL11 6LE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Melbecks |
Ward | Swaledale |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2010 | Voluntary strike-off action has been suspended (1 page) |
14 August 2010 | Voluntary strike-off action has been suspended (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2010 | Application to strike the company off the register (3 pages) |
8 July 2010 | Application to strike the company off the register (3 pages) |
27 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders Statement of capital on 2009-11-27
|
27 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders Statement of capital on 2009-11-27
|
26 November 2009 | Director's details changed for Andrew Peter Beswick on 18 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Christopher David Beswick on 18 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Christopher David Beswick on 18 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Judith Ann Dower on 18 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Andrew Peter Beswick on 18 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Margaret Caroline Farmer on 18 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Margaret Caroline Farmer on 18 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Judith Ann Dower on 18 November 2009 (2 pages) |
24 October 2008 | Incorporation (16 pages) |
24 October 2008 | Incorporation (16 pages) |