East Goscote
Leicester
Leicestershire
LE7 3ZU
Secretary Name | Mr Colin Michael Bessant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 December 1999(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 10 February 2004) |
Role | Accountant |
Correspondence Address | 3 Swainsea Drive Pickering North Yorkshire YO18 8PR |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Mr Colin Michael Bessant |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | 1 Champleys Mews Pickering North Yorkshire YO18 7AE |
Secretary Name | Eleanor Mary Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 December 1999) |
Role | Company Director |
Correspondence Address | 1 Champleys Mews Pickering North Yorkshire YO18 7AE |
Registered Address | 1 Champleys Mews Pickering North Yorkshire YO18 7AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Pickering |
Ward | Pickering East |
Built Up Area | Pickering |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2002 | Return made up to 04/04/02; full list of members (6 pages) |
28 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
30 April 2001 | Return made up to 04/04/01; full list of members (6 pages) |
27 April 2001 | Director resigned (1 page) |
27 February 2001 | Ad 07/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 April 2000 | Return made up to 04/04/00; full list of members (6 pages) |
21 December 1999 | Secretary resigned (1 page) |
21 December 1999 | Accounting reference date extended from 24/04/00 to 30/06/00 (1 page) |
21 December 1999 | New secretary appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | Accounts for a dormant company made up to 24 April 1999 (2 pages) |
24 November 1999 | Company name changed oakland communications LIMITED\certificate issued on 25/11/99 (2 pages) |
26 April 1999 | Return made up to 04/04/99; full list of members (6 pages) |
12 February 1999 | Accounts for a dormant company made up to 24 April 1998 (2 pages) |
24 April 1998 | Return made up to 04/04/98; no change of members (4 pages) |
6 February 1998 | Accounts for a dormant company made up to 24 April 1997 (2 pages) |
14 November 1996 | Accounts for a dormant company made up to 24 April 1996 (1 page) |
7 May 1996 | Return made up to 04/04/96; full list of members (6 pages) |
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | New secretary appointed (2 pages) |
27 April 1995 | Secretary resigned (2 pages) |
27 April 1995 | Ad 24/04/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 April 1995 | Accounts for a dormant company made up to 24 April 1995 (1 page) |
27 April 1995 | Resolutions
|
27 April 1995 | Resolutions
|
27 April 1995 | Registered office changed on 27/04/95 from: kemp house 152-160 city road london. EC1V 2NP. (1 page) |
27 April 1995 | Accounting reference date shortened from 31/03 to 24/04 (1 page) |
27 April 1995 | Director resigned (2 pages) |
4 April 1995 | Incorporation (16 pages) |