Grizebeck
Kirkby In Furness
Cumbria
LA17 7XH
Director Name | Alan Bryant |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 September 1997) |
Role | Publisher |
Correspondence Address | Kellett House Silecroft Millom Cumbria LA18 4NU |
Secretary Name | Alan Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 September 1997) |
Role | Publisher |
Correspondence Address | Kellett House Silecroft Millom Cumbria LA18 4NU |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1995(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1995(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Registered Address | Norley House 62 Balby Road PO Box 615 Doncaster South Yorkshire DN4 0YE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Latest Accounts | 31 May 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
8 August 2000 | Dissolved (1 page) |
---|---|
8 May 2000 | Liquidators statement of receipts and payments (5 pages) |
8 May 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 January 2000 | Liquidators statement of receipts and payments (5 pages) |
11 August 1999 | Liquidators statement of receipts and payments (6 pages) |
28 August 1998 | Statement of affairs (7 pages) |
8 July 1998 | Registered office changed on 08/07/98 from: 13B devonshire road ind. Estate devonshire road millom cumbria LA18 4JS (1 page) |
12 February 1998 | Return made up to 04/12/97; full list of members (6 pages) |
20 January 1998 | New secretary appointed;new director appointed (2 pages) |
6 October 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
3 October 1997 | Secretary resigned;director resigned (1 page) |
23 May 1997 | Registered office changed on 23/05/97 from: 86 devonshire rd ind estate millom cumbria LA18 4JS (1 page) |
21 February 1997 | Return made up to 04/12/96; full list of members
|
10 July 1996 | New secretary appointed;new director appointed (2 pages) |
10 July 1996 | New director appointed (2 pages) |
23 June 1996 | Accounting reference date notified as 31/05 (1 page) |
12 December 1995 | Registered office changed on 12/12/95 from: 88 kingsway holborn london WC2B 6AA (1 page) |
12 December 1995 | Secretary resigned (2 pages) |
12 December 1995 | Director resigned (2 pages) |
4 December 1995 | Incorporation (12 pages) |