Mauchline
Ayrshire
KA5 5TA
Scotland
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Richard Yates |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Role | Dental Surgeon |
Correspondence Address | 4 Tyburn Court St Georges Place York YO2 2DB |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Allen John Minford |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(3 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 12 June 1998) |
Role | Chartered Accountant |
Correspondence Address | 14 Clifford Street York North Yorkshire YO1 9RD |
Registered Address | 62a Bootham York YO3 7BZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
12 January 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 1998 | First Gazette notice for voluntary strike-off (1 page) |
11 August 1998 | Application for striking-off (1 page) |
11 August 1998 | New director appointed (3 pages) |
11 August 1998 | Director resigned (1 page) |
28 May 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
28 May 1998 | Resolutions
|
19 June 1997 | Return made up to 02/05/97; full list of members
|
28 January 1997 | Registered office changed on 28/01/97 from: 4 tyburn court st george`s place mount vale york YO2 2DB (1 page) |
30 May 1995 | Accounting reference date notified as 30/09 (1 page) |
9 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 May 1995 | Director resigned;new director appointed (2 pages) |
9 May 1995 | Registered office changed on 09/05/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
2 May 1995 | Incorporation (22 pages) |