Main Road
Gilberdyke
East Yorkshire
HU15 2SH
Secretary Name | Ronald Stuart Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2007(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (closed 01 August 2009) |
Role | Company Director |
Correspondence Address | 44a Priestley Hill Queensbury Bradford West Yorkshire BD13 2NL |
Director Name | Geoffrey Smith |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Newlands Park Grove Scarborough North Yorkshire YO12 6PT |
Secretary Name | Sarah Elizabeth Viles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Holly Bush Way Pasture Terrace Beverley East Yorkshire HU17 8GA |
Secretary Name | Geoffrey Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 December 2006) |
Role | Company Director |
Correspondence Address | 64 Newlands Park Grove Scarborough North Yorkshire YO12 6PT |
Registered Address | C/O Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
1 May 2009 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
---|---|
18 December 2008 | Liquidators statement of receipts and payments to 29 November 2008 (5 pages) |
24 June 2008 | Liquidators statement of receipts and payments (5 pages) |
24 June 2008 | Liquidators statement of receipts and payments to 29 November 2008 (5 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page) |
2 May 2008 | Insolvency:sec of state's release of liquidator (1 page) |
2 May 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 April 2008 | Appointment of a voluntary liquidator (1 page) |
19 April 2008 | Insolvency:c/o replacement of liquidator (6 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: first floor park house park square west leeds west yorkshire LS1 2PS (1 page) |
13 June 2007 | Statement of affairs (5 pages) |
13 June 2007 | Resolutions
|
13 June 2007 | Appointment of a voluntary liquidator (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: 16A lairgate beverley east yorkshire HU17 8EE (1 page) |
27 April 2007 | Ad 18/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 February 2007 | New secretary appointed (2 pages) |
23 February 2007 | Secretary resigned (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: 72 lairgate beverley east yorkshire HU17 8EU (1 page) |
6 November 2006 | New secretary appointed (2 pages) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Secretary resigned (1 page) |
5 October 2006 | Incorporation (30 pages) |