Hemingbrough
Selby
North Yorkshire
YO8 7RB
Secretary Name | Susan Ericson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(11 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 February 1998) |
Role | Company Director |
Correspondence Address | 5 Chestnut Garth Hemingbrough Selby North Yorkshire YO8 7RB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1996(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 | 18 March 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 4 Matmer House Hull Road York YO1 3JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Hull Road |
Built Up Area | York |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
22 December 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
25 February 1998 | Secretary resigned (1 page) |
2 December 1997 | Compulsory strike-off action has been discontinued (1 page) |
28 November 1997 | Return made up to 18/03/97; full list of members
|
2 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | New secretary appointed (2 pages) |
7 March 1997 | Secretary resigned (1 page) |
7 March 1997 | Registered office changed on 07/03/97 from: 12 york place leeds LS1 2DS (1 page) |
16 April 1996 | Company name changed championtrip LIMITED\certificate issued on 17/04/96 (2 pages) |
18 March 1996 | Incorporation (10 pages) |