Dunmow
Essex
CM6 1XQ
Director Name | Michael Roger Firth |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Stamford House The Green, Green Hammerton York North Yorkshire YO26 8BQ |
Director Name | Paul Stewart Haley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 3 Providential Street Flockton Wakefield West Yorkshire WF4 4DJ |
Director Name | Ms Christine Mary Clayton |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(6 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 July 1998) |
Role | Events Director |
Country of Residence | England |
Correspondence Address | Flat 4 Springbank, Rawdon Leeds West Yorkshire LS19 6BL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10-12 East Parade Leeds LS1 2AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2000 | Receiver's abstract of receipts and payments (2 pages) |
31 October 2000 | Receiver ceasing to act (2 pages) |
24 December 1999 | Receiver's abstract of receipts and payments (2 pages) |
14 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
3 March 1998 | Administrative Receiver's report (11 pages) |
4 February 1998 | Appointment of receiver/manager (1 page) |
18 December 1997 | Registered office changed on 18/12/97 from: carter mills 146 cleckheaton road bradford BD12 0HF (1 page) |
29 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
28 February 1997 | Return made up to 23/02/97; no change of members (5 pages) |
24 December 1996 | Particulars of mortgage/charge (6 pages) |
2 December 1996 | Director's particulars changed (1 page) |
4 November 1996 | Memorandum and Articles of Association (19 pages) |
10 October 1996 | Particulars of mortgage/charge (8 pages) |
10 October 1996 | Resolutions
|
5 September 1996 | Secretary's particulars changed (1 page) |
31 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
5 March 1996 | Return made up to 23/02/96; no change of members (5 pages) |
10 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |