Woolley
Wakefield
West Yorkshire
WF4 2LU
Secretary Name | Mr Christopher James Longley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 1997(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 08 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Finkle Close Woolley Wakefield South Yorkshire WF4 2LU |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | John Gareth Evans |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 June 1997) |
Role | Consultant |
Correspondence Address | The Fountain House Hydro Close Baslow Bakewell Derbyshire DE45 1SH |
Secretary Name | Mrs Vivienne Patricia Longley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 June 1997) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 5 Finkle Close Woolley Wakefield West Yorkshire WF4 2LU |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 5 Finkle Close Woolley Wakefield Yorkshire WF4 2LU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Woolley |
Ward | Wakefield Rural |
Built Up Area | Woolley |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
8 December 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | Secretary resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
2 June 1997 | Return made up to 23/02/97; full list of members (6 pages) |
21 April 1996 | Secretary resigned (1 page) |
21 April 1996 | Registered office changed on 21/04/96 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | New secretary appointed;new director appointed (2 pages) |
21 April 1996 | Resolutions
|
21 April 1996 | New director appointed (2 pages) |
28 March 1996 | Company name changed amberblake LIMITED\certificate issued on 29/03/96 (2 pages) |
23 February 1996 | Incorporation (16 pages) |