Long Marston
York
YO26 7NQ
Secretary Name | Carol Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 1997(4 months after company formation) |
Appointment Duration | 21 years, 8 months (closed 09 October 2018) |
Role | Secretary |
Correspondence Address | Peggy Ellerton Farm Chantry Lane Hazlewood Tadcaster North Yorkshire LS24 9NH |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
9 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 May 1999 | Liquidators' statement of receipts and payments (6 pages) |
17 May 1999 | Liquidators statement of receipts and payments (6 pages) |
17 May 1999 | Liquidators' statement of receipts and payments (6 pages) |
15 May 1998 | Appointment of a voluntary liquidator (1 page) |
15 May 1998 | Resolutions
|
15 May 1998 | Statement of affairs (7 pages) |
15 May 1998 | Resolutions
|
15 May 1998 | Statement of affairs (7 pages) |
15 May 1998 | Appointment of a voluntary liquidator (1 page) |
22 April 1998 | Registered office changed on 22/04/98 from: griffin court 201 chapel street salford manchester M3 5EQ (1 page) |
22 April 1998 | Registered office changed on 22/04/98 from: griffin court 201 chapel street salford manchester M3 5EQ (1 page) |
29 September 1997 | Return made up to 20/09/97; full list of members (6 pages) |
29 September 1997 | Return made up to 20/09/97; full list of members (6 pages) |
27 January 1997 | Accounting reference date extended from 30/09/97 to 28/02/98 (1 page) |
27 January 1997 | Registered office changed on 27/01/97 from: griffin court 203 chapel street salford M3 5EQ (1 page) |
27 January 1997 | Accounting reference date extended from 30/09/97 to 28/02/98 (1 page) |
27 January 1997 | Registered office changed on 27/01/97 from: griffin court 203 chapel street salford M3 5EQ (1 page) |
27 January 1997 | New secretary appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | New secretary appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
28 October 1996 | Secretary resigned (1 page) |
28 October 1996 | Registered office changed on 28/10/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | Secretary resigned (1 page) |
28 October 1996 | Registered office changed on 28/10/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
20 September 1996 | Incorporation (18 pages) |
20 September 1996 | Incorporation (18 pages) |