Santa Ponca
Mallorca
07180
Spain
Director Name | Mr Derek Robert Price |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 1995(same day as company formation) |
Role | Managing Director |
Correspondence Address | 4 Egerton Park Worsley Manchester Lancashire M28 2TR |
Secretary Name | Dianne Tew |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 1995(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 3 Higher Green Poulton Le Fylde Blackpool Lancashire FY6 7BL |
Director Name | John Neil Hirst |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 November 1996) |
Role | Salesman |
Correspondence Address | 2 Laverhills Liversedge West Yorkshire WF15 8EB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Metro House 57 Pepper Road Hunslet Leeds West Yorkshire LS10 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
29 July 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
6 December 1996 | Director's particulars changed (1 page) |
6 December 1996 | Director resigned (1 page) |
27 February 1996 | Accounting reference date notified as 31/12 (1 page) |
31 August 1995 | Registered office changed on 31/08/95 from: 4 egerton park worsley manchester M28 4TR (1 page) |
31 August 1995 | New director appointed (2 pages) |
14 July 1995 | New director appointed (2 pages) |
14 July 1995 | Registered office changed on 14/07/95 from: 12 york place leeds LS1 2DS (1 page) |
14 July 1995 | Secretary resigned (2 pages) |
14 July 1995 | Director resigned (2 pages) |
14 July 1995 | New director appointed (2 pages) |
14 July 1995 | New secretary appointed (2 pages) |
3 July 1995 | Incorporation (8 pages) |