Brompton On Swale
Richmond
North Yorkshire
DL10 7HP
Secretary Name | Graham Frederick Poulter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Curteis Drive Brompton On Swale Richmond North Yorkshire DL10 7HP |
Secretary Name | Denise Lilian Poulter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Curteis Drive Brompton On Swale Richmond North Yorkshire DL10 7HP |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Unit 12 Kings Road Canvey Island Essex SS8 0QY |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island West |
Built Up Area | Canvey Island |
Year | 2014 |
---|---|
Net Worth | £4,731 |
Current Liabilities | £37,150 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2008 | Application for striking-off (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from international house 45 firby road gallowfields industrial estate richmond north yorkshire DL10 4SS (1 page) |
28 February 2008 | Appointment terminated secretary denise poulter (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 February 2007 | Return made up to 12/12/06; full list of members (8 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: international house 45 firby road gallowfields industrial estate richmond north yorkshire DL10 4SS (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: 2 altic court borough road gallowfields trading estate richmond north yorkshire DL10 4SX (1 page) |
13 January 2006 | Return made up to 12/12/05; full list of members (8 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: 7 curteis drive brompton on swale richmond north yorkshire DL10 7HP (1 page) |
3 February 2005 | Return made up to 12/12/04; full list of members
|
23 December 2004 | Registered office changed on 23/12/04 from: 2 2 regents court walkerville industrial park colburn catterick garison richmond north yorkshire (1 page) |
4 October 2004 | New secretary appointed (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | New secretary appointed;new director appointed (2 pages) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | Secretary resigned (1 page) |
9 January 2004 | Registered office changed on 09/01/04 from: 229 nether street london N3 1NT (1 page) |