Ewhurst
Cranleigh
Surrey
GU6 7SE
Director Name | Stewart Wallace Urry |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 1997(8 months, 1 week after company formation) |
Appointment Duration | 4 years (closed 15 May 2001) |
Role | Company Director |
Correspondence Address | Old House Ewhurst Green Cranleigh Surrey GU6 7SE |
Secretary Name | Zdzislaw Michael Gruszczynski |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 1997(8 months, 1 week after company formation) |
Appointment Duration | 4 years (closed 15 May 2001) |
Role | Company Director |
Correspondence Address | Hazeldene Hill Top Road Hainworth Keighley West Yorkshire BD21 5QN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 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 | 13 August 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 35a The Grove Ilkley West Yorkshire LS29 9NJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
15 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2000 | Registered office changed on 10/01/00 from: 35 the grove ilkley west yorkshire LS29 9NJ (1 page) |
17 August 1999 | Return made up to 13/08/99; no change of members (6 pages) |
24 August 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
24 August 1998 | Resolutions
|
19 August 1998 | Return made up to 13/08/98; no change of members (6 pages) |
11 November 1997 | Return made up to 13/08/97; full list of members (8 pages) |
17 June 1997 | Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page) |
28 April 1997 | Registered office changed on 28/04/97 from: 12 york place leeds LS1 2DS (1 page) |
28 April 1997 | New director appointed (3 pages) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | New secretary appointed (2 pages) |
28 April 1997 | New director appointed (4 pages) |
28 April 1997 | Secretary resigned (1 page) |
1 April 1997 | Company name changed touch-typer LIMITED\certificate issued on 02/04/97 (2 pages) |
13 August 1996 | Incorporation (10 pages) |