Dunwood Lane Rudyard
Leek
Staffordshire
ST13 8RG
Director Name | Richard Peter Gibney |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 1996(3 days after company formation) |
Appointment Duration | 1 year, 3 months (closed 24 March 1998) |
Role | Engineer |
Correspondence Address | 3 Somerby Court Bramcote Nottingham NG9 3NB |
Director Name | Mr Philip Nigel Trotter |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 1996(3 days after company formation) |
Appointment Duration | 1 year, 3 months (closed 24 March 1998) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Main Street Barwick In Elmet Leeds West Yorkshire LS15 4JF |
Director Name | David Michael Johnson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 1996(4 days after company formation) |
Appointment Duration | 1 year, 3 months (closed 24 March 1998) |
Role | Civil Engineer |
Correspondence Address | South View The Hollow Holloway Matlock Derbyshire DE4 5AW |
Director Name | Darryl Mark Stephenson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | 42 Bradbury Road Newnham Northamptonshire NN11 3HD |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Darryl Mark Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | 42 Bradbury Road Newnham Northamptonshire NN11 3HD |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1996(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Suite B Colonial House Swinemoor Lane Beverley North Humberside HU17 0LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | Minster and Woodmansey |
Built Up Area | Beverley |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
24 March 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 1997 | First Gazette notice for voluntary strike-off (1 page) |
21 October 1997 | Application for striking-off (1 page) |
4 September 1997 | Secretary resigned;director resigned (1 page) |
30 December 1996 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
4 December 1996 | New secretary appointed;new director appointed (2 pages) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | Registered office changed on 04/12/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
4 December 1996 | New director appointed (2 pages) |
2 December 1996 | Director resigned (1 page) |
2 December 1996 | Secretary resigned (1 page) |
22 November 1996 | Incorporation (17 pages) |