Hope Under Dinmore
Herefordshire
HR6 0NP
Wales
Secretary Name | Judith Ann Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 1997(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (closed 16 November 1999) |
Role | Company Director |
Correspondence Address | 45 Alexandra Road Oxford OX2 0DD |
Director Name | Judith Ann Harrison |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1998(2 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 16 November 1999) |
Role | Surveyor |
Correspondence Address | 45 Alexandra Road Oxford OX2 0DD |
Director Name | Christopher Frank Dunn |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Ashcroft Close Wilmslow Cheshire SK9 1RB |
Director Name | Jeremy Peter Orrell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Greylands Close Sale Cheshire M33 6GS |
Secretary Name | Jeremy Peter Orrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Greylands Close Sale Cheshire M33 6GS |
Director Name | Roy Stanley Monk |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 May 1997) |
Role | Farmer |
Correspondence Address | Saville Green Farm Gorple Road Worsthorne Burnley Lancashire BB10 3NW |
Secretary Name | Lesley Anne Monk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 May 1997) |
Role | Company Director |
Correspondence Address | Saville Green Farm Gorple Road Worsthorne Burnley Lancashire BB10 3NW |
Registered Address | 71 Princess Street Manchester M2 4HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
16 November 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 1999 | First Gazette notice for voluntary strike-off (1 page) |
24 May 1999 | Application for striking-off (1 page) |
22 May 1999 | Full accounts made up to 28 February 1999 (4 pages) |
11 December 1998 | New director appointed (2 pages) |
22 September 1998 | Accounting reference date extended from 31/08/98 to 28/02/99 (1 page) |
4 September 1998 | Return made up to 22/08/98; full list of members
|
24 June 1998 | Full accounts made up to 31 August 1997 (12 pages) |
19 September 1997 | Return made up to 22/08/97; full list of members (6 pages) |
12 June 1997 | New secretary appointed (2 pages) |
12 June 1997 | Secretary resigned (1 page) |
4 June 1997 | Resolutions
|
4 June 1997 | Director resigned (1 page) |
16 October 1996 | Secretary resigned;director resigned (1 page) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | New secretary appointed (2 pages) |
16 October 1996 | Memorandum and Articles of Association (13 pages) |
16 October 1996 | Director resigned (1 page) |
14 October 1996 | Company name changed slatershelfco 321 LIMITED\certificate issued on 15/10/96 (2 pages) |
14 October 1996 | Resolutions
|
22 August 1996 | Incorporation (18 pages) |