Swanland
North Ferriby
North Humberside
HU14 3NE
Secretary Name | Bernard Patrick Campbell |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1998(1 year, 5 months after company formation) |
Appointment Duration | 26 years |
Role | Secretary |
Correspondence Address | The Laurels 37 Tranby Lane Swanland North Ferriby North Humberside HU14 3NE |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 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 | 19 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Bernard Patrick Campbell |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 1 day (resigned 04 March 1997) |
Role | Company Director |
Correspondence Address | The Laurels 37 Tranby Lane Swanland North Ferriby North Humberside HU14 3NE |
Secretary Name | Dorothy Anita Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 1998) |
Role | Secretary |
Correspondence Address | The Laurels 37 Tranby Lane Swanland North Ferriby North Humberside HU14 3NE |
Registered Address | Burley House 12 Clarendon Road Leeds LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
1 June 2002 | Dissolved (1 page) |
---|---|
1 March 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 March 2002 | Liquidators statement of receipts and payments (5 pages) |
5 October 2001 | Liquidators statement of receipts and payments (5 pages) |
18 July 2001 | Liquidators statement of receipts and payments (5 pages) |
29 January 2001 | Liquidators statement of receipts and payments (5 pages) |
20 July 2000 | Liquidators statement of receipts and payments (5 pages) |
10 February 2000 | Liquidators statement of receipts and payments (5 pages) |
25 January 1999 | Resolutions
|
25 January 1999 | Appointment of a voluntary liquidator (1 page) |
25 January 1999 | Statement of affairs (5 pages) |
21 December 1998 | Registered office changed on 21/12/98 from: lockhead road alexandra dock hedon road hull east yorkshire HU9 1TA (1 page) |
20 October 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
17 June 1998 | Accounting reference date extended from 30/11/97 to 30/04/98 (1 page) |
13 January 1998 | Return made up to 19/11/97; full list of members (6 pages) |
23 December 1997 | Director resigned (1 page) |
2 November 1997 | Registered office changed on 02/11/97 from: avenue house 157 high street hull east yorkshire HU1 1NP (1 page) |
21 March 1997 | Company name changed eurotwist LIMITED\certificate issued on 24/03/97 (2 pages) |
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | Registered office changed on 19/03/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
19 March 1997 | New director appointed (2 pages) |
10 March 1997 | Resolutions
|
19 November 1996 | Incorporation (18 pages) |