Lancing
West Sussex
BN15 9NT
Director Name | Mr Paul Timothy Blann |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2001(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 10 February 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Greet Road Lancing West Sussex BN15 9NT |
Director Name | Philip John Brown |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2001(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 10 February 2004) |
Role | Solicitor |
Correspondence Address | 19 Lawn Road Burley In Wharfedale West Yorkshire LS29 7EU |
Director Name | Sharon Cameron McCracken |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 July 2001) |
Role | Company Director |
Correspondence Address | 57 Highgate Bradford West Yorkshire BD9 4BE |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | Auburn House Upper Piccadilly Bradford West Yorkshire BD1 3NU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
10 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
16 September 2003 | Application for striking-off (1 page) |
8 January 2003 | Registered office changed on 08/01/03 from: pearl assurance house 49 bank street bradford west yorkshire BD1 1UG (1 page) |
18 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
17 July 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
10 October 2001 | Return made up to 02/10/01; full list of members
|
14 September 2001 | Return made up to 02/10/00; full list of members (6 pages) |
10 August 2001 | Withdrawal of application for striking off (1 page) |
7 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | Director resigned (1 page) |
29 June 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
22 June 2001 | Application for striking-off (1 page) |
3 November 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
5 September 2000 | Return made up to 02/10/99; full list of members
|
3 September 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
3 November 1998 | Return made up to 02/10/98; no change of members
|
4 August 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
21 October 1997 | Return made up to 02/10/97; full list of members
|
22 June 1997 | Registered office changed on 22/06/97 from: ladywell mills hall lane bradford west yorkshire BD4 7DF (1 page) |
23 April 1997 | Registered office changed on 23/04/97 from: bradford business art & media mill upper park gate bradford west yorkshire BD17 7RJ (1 page) |
12 February 1997 | Registered office changed on 12/02/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New secretary appointed (2 pages) |
11 December 1996 | Company name changed decaford LIMITED\certificate issued on 12/12/96 (3 pages) |
10 December 1996 | Ad 26/11/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 November 1996 | Secretary resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Memorandum and Articles of Association (8 pages) |
2 October 1996 | Incorporation (13 pages) |