Giggleswick
Settle
North Yorkshire
BD24 0BT
Secretary Name | Leroy Worral |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 2002(1 year, 1 month after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Correspondence Address | 12 Ranaldway Leyland Preston PR5 3AS |
Director Name | Richard Woods |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year (resigned 25 July 2002) |
Role | Contractor |
Correspondence Address | 43 Herschell Street Liverpool Merseyside L5 1XD |
Secretary Name | Barry Angus Kirkpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year (resigned 25 July 2002) |
Role | Engineer |
Correspondence Address | 1 Tems Street Giggleswick Settle North Yorkshire BD24 0BT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
8 September 2006 | Dissolved (1 page) |
---|---|
8 June 2006 | Return of final meeting of creditors (1 page) |
6 February 2004 | Order of court to wind up (1 page) |
6 February 2004 | Appointment of a liquidator (1 page) |
3 February 2004 | Registered office changed on 03/02/04 from: c/o wood & co 8 station road settle north yorkshire BD24 9AA (1 page) |
9 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2002 | New director appointed (2 pages) |
6 August 2002 | Secretary resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | New secretary appointed (2 pages) |
17 April 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
28 March 2002 | Registered office changed on 28/03/02 from: 28-30 wilbraham road fallonfield manchester M14 7DW (1 page) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | Registered office changed on 04/10/01 from: 28-30 wilbraham road fallowfield manchester M14 7DW (1 page) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
22 June 2001 | Incorporation (11 pages) |