The Moors Crowle
Scunthorpe
S Humberside
DN17 4BL
Secretary Name | Mrs Linda Crow |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 262 Wharf Road Ealand Scunthorpe South Humberside DN17 4JN |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | C/O Erns Cloth Hall Court 14 King Street Leeds West Yorkshire LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
26 July 2001 | Dissolved (1 page) |
---|---|
16 May 2001 | Liquidators statement of receipts and payments (5 pages) |
16 May 2001 | Liquidators statement of receipts and payments (5 pages) |
26 April 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 November 2000 | Liquidators statement of receipts and payments (5 pages) |
19 May 2000 | Liquidators statement of receipts and payments (5 pages) |
19 November 1999 | Liquidators statement of receipts and payments (5 pages) |
29 October 1997 | Registered office changed on 29/10/97 from: the moors crowle scunthorpe S. humberside DN17 4BL (1 page) |
23 October 1997 | Appointment of a voluntary liquidator (1 page) |
23 October 1997 | Statement of affairs (9 pages) |
23 October 1997 | Resolutions
|
16 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
28 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
29 September 1995 | Return made up to 18/02/95; full list of members (6 pages) |
19 April 1995 | Particulars of mortgage/charge (4 pages) |