Verdieping 8000
Brugge
8000
Director Name | Mrs Margaret Lydia Rees |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 1996(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 10 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Princess Road Strensall York North Yorkshire YO32 5UE |
Secretary Name | Mrs Margaret Lydia Rees |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 1996(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 10 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Princess Road Strensall York North Yorkshire YO32 5UE |
Director Name | Mr Peter Francis Smith |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadow House Main Street East Keswick Leeds Yorkshire LS17 9EJ |
Secretary Name | Mr Peter Francis Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadow House Main Street East Keswick Leeds Yorkshire LS17 9EJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 104 The Mount York North Yorkshire YO2 2AR |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Latest Accounts | 31 January 1999 (25 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
10 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2000 | Application for striking-off (2 pages) |
17 September 1999 | Return made up to 16/08/99; no change of members
|
22 April 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
2 October 1998 | Return made up to 16/08/98; full list of members (6 pages) |
7 April 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
20 March 1998 | Resolutions
|
18 September 1997 | Return made up to 16/08/97; no change of members (4 pages) |
17 April 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
24 September 1996 | Return made up to 16/08/96; full list of members (6 pages) |
24 September 1996 | Accounting reference date extended from 30/09/96 to 31/01/97 (1 page) |
30 August 1996 | Registered office changed on 30/08/96 from: pump court kings square york north yorkshire YO1 2LB (1 page) |
30 August 1996 | New secretary appointed;new director appointed (2 pages) |
30 August 1996 | Secretary resigned;director resigned (1 page) |
29 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
19 September 1995 | Return made up to 16/08/95; no change of members (4 pages) |
13 May 1995 | Particulars of mortgage/charge (6 pages) |