Elloughton
Brough
North Humberside
HU15 1JZ
Director Name | Michael Harold Holliday |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(same day as company formation) |
Role | Manufacturer |
Correspondence Address | Rudston Emville Avenue Leeds LS17 8BB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 75 Kingsway Rochdale OL16 5HN |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Kingsway |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
7 September 2000 | Dissolved (1 page) |
---|---|
7 June 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 June 2000 | Liquidators statement of receipts and payments (5 pages) |
10 May 2000 | Liquidators statement of receipts and payments (5 pages) |
26 October 1999 | Liquidators statement of receipts and payments (5 pages) |
26 April 1999 | Liquidators statement of receipts and payments (5 pages) |
23 October 1998 | Liquidators statement of receipts and payments (5 pages) |
4 February 1998 | Appointment of a voluntary liquidator (2 pages) |
4 February 1998 | Resolutions
|
3 February 1998 | Registered office changed on 03/02/98 from: 75 kingsway rochdale lancashire OL16 5HN (1 page) |
20 October 1997 | Registered office changed on 20/10/97 from: c/o gleek cadman & co 96 marsh lane leeds yorkshire LS9 8SR (1 page) |
30 April 1997 | Director resigned (1 page) |
25 November 1996 | Return made up to 19/09/96; full list of members (6 pages) |
17 January 1996 | Accounting reference date notified as 31/10 (1 page) |
17 January 1996 | Ad 19/09/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 October 1995 | Secretary resigned (2 pages) |
9 October 1995 | New director appointed (2 pages) |
9 October 1995 | New secretary appointed (2 pages) |
9 October 1995 | Director resigned (2 pages) |
9 October 1995 | Registered office changed on 09/10/95 from: 12 york place leeds LS1 2DS (1 page) |
19 September 1995 | Incorporation (20 pages) |