Church Lane, Shutford
Banbury
Oxfordshire
OX15 6PG
Secretary Name | Mr David Alan Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 1997(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 10 August 1999) |
Role | Company Director |
Correspondence Address | 95 Harland Way Cottingham North Humberside HU16 5PT |
Director Name | John Brian Allenby |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 St Ronans Drive Seaton Sluice Whitley Bay Tyne & Wear NE26 4JW |
Secretary Name | Richard David Yewdall Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | Park Lodge Birstwith Harrogate North Yorkshire HG3 2NQ |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Brickyard Lane Melton North Ferriby East Yorkshire HU14 3HD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | North Ferriby |
Ward | South Hunsley |
Built Up Area | Brough (East Riding of Yorkshire) |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 August 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 1999 | Director's particulars changed (1 page) |
13 April 1999 | First Gazette notice for voluntary strike-off (1 page) |
4 March 1999 | Application for striking-off (1 page) |
1 March 1999 | Return made up to 13/02/99; no change of members (5 pages) |
4 January 1999 | Resolutions
|
4 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
10 March 1998 | Return made up to 13/02/98; no change of members (5 pages) |
9 March 1998 | Director resigned (1 page) |
5 January 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
3 November 1997 | Resolutions
|
3 November 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
23 April 1997 | Secretary resigned (1 page) |
23 April 1997 | New secretary appointed (2 pages) |
10 March 1997 | Return made up to 13/02/97; full list of members (8 pages) |
15 October 1996 | Accounting reference date shortened from 28/02/97 to 31/12/96 (1 page) |
2 October 1996 | Registered office changed on 02/10/96 from: the herries byfield road chipping wardem banbury OX17 1LD (1 page) |
14 August 1996 | New director appointed (3 pages) |
14 August 1996 | New secretary appointed (3 pages) |
14 August 1996 | New director appointed (2 pages) |
26 April 1996 | Secretary resigned (1 page) |
26 April 1996 | Director resigned (1 page) |
26 April 1996 | Registered office changed on 26/04/96 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
13 February 1996 | Incorporation (20 pages) |