Bolton Pocklington
York
YO41 5RZ
Director Name | Anthony Graeme Cook |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(same day as company formation) |
Role | Telecommunications |
Correspondence Address | 87 Glebe Street Chiswick London W4 2BB |
Director Name | Mark Alistair Graham Fitchew |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(same day as company formation) |
Role | Telecommunications |
Correspondence Address | Hillside Cottage 177 Uxbridge Road Harrow Weald Middlesex HA3 6TP |
Director Name | Stephen Walker |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(same day as company formation) |
Role | Telecommunications |
Correspondence Address | 177 Petersham Road Richmond Surrey TW10 7AW |
Secretary Name | Judith Mary Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 177 Petersham Road Richmond Surrey TW10 7AW |
Director Name | Steven Richard Purvey |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1995(10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 September 2000) |
Role | Engineer |
Correspondence Address | 9 The Lagger Chalfont St Giles Buckinghamshire HP8 4DG |
Director Name | Mr Robert Neil Kennedy |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(6 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 26 September 2002) |
Role | Ececutive Chairman |
Country of Residence | England |
Correspondence Address | Timbers Lower Icknield Way Marsworth Tring Hertfordshire HP23 4LN |
Secretary Name | Mr Philip Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 July 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Park View Naburn York North Yorkshire YO19 4RU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.direct-voiceanddata.com/ |
---|---|
Telephone | 0800 8499984 |
Telephone region | Freephone |
Registered Address | Blenheim House York Road, Pocklington York North Yorkshire YO42 1NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Allerthorpe |
Ward | Wolds Weighton |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2003 | Secretary resigned (1 page) |
4 February 2003 | Auditor's resignation (1 page) |
4 February 2003 | Accounts made up to 31 March 2002 (10 pages) |
19 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2002 | Particulars of mortgage/charge (5 pages) |
6 October 2002 | Director resigned (1 page) |
22 April 2002 | Amended mar for re-reg (6 pages) |
9 April 2002 | Re-registration of Memorandum and Articles (13 pages) |
9 April 2002 | Declaration of assent for reregistration to UNLTD (2 pages) |
9 April 2002 | Resolutions
|
9 April 2002 | Certificate of re-registration from Limited to Unlimited (1 page) |
9 April 2002 | Members' assent for rereg from LTD to UNLTD (2 pages) |
9 April 2002 | Application for reregistration from LTD to UNLTD (2 pages) |
4 February 2002 | Accounts made up to 31 March 2001 (16 pages) |
15 October 2001 | Accounts made up to 30 September 2000 (17 pages) |
13 August 2001 | Return made up to 09/08/01; full list of members
|
14 May 2001 | Declaration of assistance for shares acquisition (6 pages) |
12 April 2001 | Particulars of mortgage/charge (7 pages) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
19 October 2000 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
10 October 2000 | Resolutions
|
10 October 2000 | Resolutions
|
5 October 2000 | New secretary appointed (2 pages) |
5 October 2000 | Declaration of assistance for shares acquisition (7 pages) |
5 October 2000 | Auditor's resignation (1 page) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | New director appointed (3 pages) |
5 October 2000 | Secretary resigned (1 page) |
5 October 2000 | New director appointed (3 pages) |
3 October 2000 | Particulars of mortgage/charge (7 pages) |
22 August 2000 | Return made up to 09/08/00; full list of members (6 pages) |
17 August 2000 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
19 April 2000 | Accounts made up to 31 August 1999 (15 pages) |
26 October 1999 | Ad 31/08/98--------- £ si 198750@1=198750 £ ic 1250/200000 (2 pages) |
26 October 1999 | Return made up to 09/08/99; full list of members (6 pages) |
26 October 1999 | Resolutions
|
26 October 1999 | Particulars of contract relating to shares (3 pages) |
26 October 1999 | £ nc 1250/920000 31/08/98 (1 page) |
7 April 1999 | Accounts made up to 31 August 1998 (16 pages) |
9 September 1998 | Return made up to 09/08/98; full list of members
|
20 August 1998 | Director's particulars changed (1 page) |
6 May 1998 | Accounts made up to 31 August 1997 (16 pages) |
31 October 1997 | Return made up to 09/08/97; no change of members
|
25 July 1997 | Particulars of mortgage/charge (3 pages) |
2 July 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
26 November 1996 | Return made up to 09/08/96; no change of members (4 pages) |
7 February 1996 | Accounts made up to 31 August 1995 (13 pages) |
14 September 1995 | Director resigned (2 pages) |
14 September 1995 | Return made up to 09/08/95; full list of members
|
14 September 1995 | Director resigned (2 pages) |
14 September 1995 | New director appointed (2 pages) |
25 July 1995 | New director appointed (2 pages) |
25 July 1995 | Ad 05/06/95--------- £ si 1248@1=1248 £ ic 2/1250 (2 pages) |
25 July 1995 | £ nc 1000/1250 05/06/95 (1 page) |