Melmerby
Ripon
North Yorkshire
HG4 5HH
Director Name | John Potts |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Villa Maria Silksworth Hall Drive Sunderland Tyne & Wear SR3 2PG |
Director Name | Eric Sidney Armstrong |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2002(1 year after company formation) |
Appointment Duration | 12 years, 3 months (closed 08 August 2014) |
Role | Accountant |
Correspondence Address | 148 Moorside North Newcastle Upon Tyne Tyne & Wear NE4 9DY |
Secretary Name | Eric Sidney Armstrong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2002(1 year after company formation) |
Appointment Duration | 12 years, 3 months (closed 08 August 2014) |
Role | Accountant |
Correspondence Address | 148 Moorside North Newcastle Upon Tyne Tyne & Wear NE4 9DY |
Director Name | Teresa Maria Massey |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2002(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 08 August 2014) |
Role | Company Director |
Correspondence Address | Villa Maria Silksworth Hall Drive Sunderland Tyne & Wear SR3 2PG |
Secretary Name | Teresa Maria Massey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 2002(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 08 August 2014) |
Role | Company Director |
Correspondence Address | Villa Maria Silksworth Hall Drive Sunderland Tyne & Wear SR3 2PG |
Director Name | Mr Malcolm Nicholson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 50 Ovington View Prudhoe Northumberland NE42 6RG |
Secretary Name | Mr Malcolm Nicholson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 50 Ovington View Prudhoe Northumberland NE42 6RG |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 6th Floor 3 Hardman Street Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
8 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2014 | Final Gazette dissolved following liquidation (1 page) |
8 May 2014 | Notice of final account prior to dissolution (1 page) |
8 May 2014 | Return of final meeting of creditors (1 page) |
20 August 2009 | Insolvency:s/s cert. Release of liquidator (2 pages) |
3 July 2009 | Court order insolvency:replacement of liquidator (6 pages) |
3 July 2009 | Appointment of a liquidator (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page) |
13 November 2008 | Court order insolvency:removal of liquidator (15 pages) |
29 June 2007 | Appointment of a liquidator (1 page) |
29 June 2007 | C/O replacement of liquidator (7 pages) |
26 November 2004 | Registered office changed on 26/11/04 from: 5 carlton court fifth avenue team valley trading estate gateshead tyne & wear NE11 0AZ (1 page) |
24 November 2004 | Appointment of a liquidator (1 page) |
29 September 2004 | Restoration by order of the court (3 pages) |
29 September 2004 | Order of court to wind up (4 pages) |
13 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2002 | New secretary appointed;new director appointed (1 page) |
14 May 2002 | New secretary appointed;new director appointed (1 page) |
14 May 2002 | Secretary resigned;director resigned (1 page) |
2 May 2002 | Return made up to 05/04/02; full list of members (7 pages) |
29 August 2001 | Ad 09/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Registered office changed on 17/04/01 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
17 April 2001 | New secretary appointed;new director appointed (2 pages) |
5 April 2001 | Incorporation (12 pages) |