Beverley
North Humberside
HU17 8HE
Secretary Name | Christine Elisabeth Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (closed 12 November 1996) |
Role | Company Director |
Correspondence Address | 35 Champney Road Beverley North Humberside HU17 8HE |
Director Name | Paul John Andrew Copley |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(same day as company formation) |
Role | Water Specialists |
Correspondence Address | 35 Champney Road Beverley North Humberside HU17 8HE |
Secretary Name | Michael John Dakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(same day as company formation) |
Role | Salesman |
Correspondence Address | 14 Franklin Road Harrogate North Yorkshire HG1 5EE |
Director Name | Rodger Claude Copley |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1995(11 months, 1 week after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 June 1995) |
Role | Engineer |
Correspondence Address | 68 Cranswick Grove Hull North Humberside HU9 5TN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 12 Market Place Beverley North Humberside HU17 8BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | St Mary's |
Built Up Area | Beverley |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
12 November 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 July 1996 | First Gazette notice for compulsory strike-off (1 page) |
28 September 1995 | Director resigned (2 pages) |
31 March 1995 | Return made up to 27/01/95; full list of members (6 pages) |