Hull
North Humberside
HU5 5XF
Director Name | Stephen Edward Cardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 November 2000) |
Role | Company Director |
Correspondence Address | 1d Racefield Hamlet Chadderton Oldham Lancashire OL1 2TB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1998(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 | 06 July 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Unit F Westwood Industrial Estate Arkwright Street Oldham Lancashire OL9 9LZ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Current Liabilities | £1 |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
22 July 2002 | Dissolved (1 page) |
---|---|
22 April 2002 | Completion of winding up (1 page) |
9 July 2001 | Secretary resigned (1 page) |
23 April 2001 | Order of court to wind up (3 pages) |
13 December 2000 | Registered office changed on 13/12/00 from: 122 new road side horsforth leeds west yorkshire LS18 4QB (1 page) |
8 December 2000 | Director resigned (1 page) |
21 August 2000 | Return made up to 06/07/00; full list of members (5 pages) |
17 July 2000 | New director appointed (2 pages) |
20 April 2000 | Particulars of mortgage/charge (11 pages) |
22 March 2000 | Location of register of members (1 page) |
22 March 2000 | Location of register of directors' interests (1 page) |
1 February 2000 | Particulars of mortgage/charge (8 pages) |
8 October 1999 | Resolutions
|
7 October 1999 | £ nc 1000/100000 29/09/99 (1 page) |
7 October 1999 | Ad 29/09/99--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
20 September 1999 | Ad 26/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 September 1999 | Registered office changed on 15/09/99 from: third floor churchgate house 56 oxford street manchester lancashire M1 6EU (1 page) |
13 September 1999 | Memorandum and Articles of Association (11 pages) |
13 September 1999 | Registered office changed on 13/09/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 September 1999 | Resolutions
|
13 September 1999 | Accounts for a small company made up to 31 July 1999 (2 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | Director resigned (1 page) |
7 September 1999 | Resolutions
|
7 September 1999 | Resolutions
|
7 September 1999 | Return made up to 06/07/99; full list of members (6 pages) |
6 July 1998 | Incorporation (15 pages) |