Pocklington
York
North Yorkshire
YO42 2JW
Director Name | Lord David Lawrence Lipsey |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2006(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 20 November 2007) |
Role | Peer Of The Realm |
Correspondence Address | Village Farm Tregoyd Brecon Powys LD3 0SR Wales |
Secretary Name | Andrew James Lindley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2006(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 20 November 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 61 London Street Pocklington York North Yorkshire YO42 2JW |
Director Name | Salvador Giner |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 15 Usborne Mews London SW8 1LR |
Director Name | Martin Edward Page |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(same day as company formation) |
Role | Trainee Solictor |
Correspondence Address | 13 Nassington Road London NW3 2TX |
Secretary Name | Salvador Giner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 15 Usborne Mews London SW8 1LR |
Director Name | James Lindsay Carnac Buckland |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 September 2006) |
Role | Solicitor |
Correspondence Address | Ashurst 5 Appold Street London EC2A 2HA |
Director Name | Jamie Russell |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 September 2006) |
Role | Trainee Solicitor |
Correspondence Address | 26a Northumberland Road Barnet Hertfordshire EN5 1ED |
Secretary Name | James Lindsay Carnac Buckland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 September 2006) |
Role | Solicitor |
Correspondence Address | Ashurst 5 Appold Street London EC2A 2HA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Douglas House Tote Park Wigan Lancashire WN3 4HS |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Douglas |
Built Up Area | Wigan |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2007 | Application for striking-off (1 page) |
8 May 2007 | Annual return made up to 22/04/07 (4 pages) |
16 October 2006 | Director resigned (1 page) |
25 September 2006 | New secretary appointed;new director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | Registered office changed on 25/09/06 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
25 September 2006 | Secretary resigned;director resigned (1 page) |
10 May 2006 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
21 April 2006 | Annual return made up to 22/04/06 (4 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New secretary appointed;new director appointed (2 pages) |
27 April 2005 | Secretary resigned;director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Annual return made up to 22/04/05 (4 pages) |
29 July 2004 | Director's particulars changed (1 page) |
19 February 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | New secretary appointed;new director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
29 January 2004 | Incorporation (19 pages) |