Leyburn
North Yorkshire
DL8 5AS
Director Name | Christine Halsall |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Kathleen Street Goldthorpe Rotherham South Yorkshire S63 9JL |
Secretary Name | Robert Peter Elliott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Market Place Leyburn North Yorkshire DL8 5AS |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 1 South Terrace Moorgate Street Rotherham South Yorkshire S60 2EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
20 January 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
5 September 1996 | Particulars of mortgage/charge (3 pages) |
3 September 1996 | Particulars of mortgage/charge (3 pages) |
26 July 1996 | Registered office changed on 26/07/96 from: 10 kathleen street goldthorpe rotherham S63 9JL (1 page) |
18 June 1996 | Ad 30/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 June 1996 | Particulars of mortgage/charge (3 pages) |
18 June 1996 | Particulars of mortgage/charge (3 pages) |
18 June 1996 | Accounting reference date notified as 31/08 (1 page) |
18 June 1996 | Particulars of mortgage/charge (3 pages) |
18 June 1996 | Particulars of mortgage/charge (3 pages) |
18 June 1996 | Particulars of mortgage/charge (3 pages) |
18 June 1996 | Particulars of mortgage/charge (3 pages) |
18 June 1996 | Particulars of mortgage/charge (3 pages) |
21 March 1996 | New secretary appointed;new director appointed (2 pages) |
21 March 1996 | New director appointed (1 page) |
21 March 1996 | Director resigned (1 page) |
21 March 1996 | Secretary resigned (2 pages) |