Verdieping 8000
Brugge
8000
Secretary Name | Mrs Margaret Lydia Rees |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 25 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Princess Road Strensall York North Yorkshire YO32 5UE |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Jack Barker |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(4 weeks after company formation) |
Appointment Duration | 1 month (resigned 14 February 1997) |
Role | Solicitors Clerk |
Correspondence Address | 21 Silverdale Drive Guiseley Leeds West Yorkshire LS20 8BE |
Director Name | Keith Froud |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(4 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 March 1997) |
Role | Solicitor |
Correspondence Address | 12 Cavalier Drive Apperley Bridge Bradford West Yorkshire BD10 0UF |
Secretary Name | Jack Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(4 weeks after company formation) |
Appointment Duration | 1 month (resigned 14 February 1997) |
Role | Solicitors Clerk |
Correspondence Address | 21 Silverdale Drive Guiseley Leeds West Yorkshire LS20 8BE |
Director Name | Claire Nicola Rogers |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(2 months after company formation) |
Appointment Duration | 3 weeks (resigned 07 March 1997) |
Role | Legal Executive |
Correspondence Address | 19 Longwood Close Leeds West Yorkshire LS17 8SP |
Secretary Name | Claire Nicola Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(2 months after company formation) |
Appointment Duration | 3 weeks (resigned 07 March 1997) |
Role | Legal Executive |
Correspondence Address | 19 Longwood Close Leeds West Yorkshire LS17 8SP |
Registered Address | 104 The Mount York YO2 2AR |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Latest Accounts | 31 January 1998 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
2 February 1999 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
13 January 1999 | Return made up to 12/12/98; full list of members (6 pages) |
22 December 1998 | Application for striking-off (1 page) |
7 July 1998 | Full accounts made up to 31 January 1998 (7 pages) |
20 January 1998 | Return made up to 12/12/97; full list of members (6 pages) |
14 March 1997 | Accounting reference date extended from 31/12/97 to 31/01/98 (1 page) |
14 March 1997 | Resolutions
|
14 March 1997 | Registered office changed on 14/03/97 from: fourth floor cloth hall court infirmary street leeds west yorkshire LS1 2JB (1 page) |
7 March 1997 | Director's particulars changed (1 page) |
24 February 1997 | Secretary resigned;director resigned (1 page) |
24 February 1997 | New secretary appointed;new director appointed (2 pages) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | New director appointed (2 pages) |
16 January 1997 | New secretary appointed;new director appointed (2 pages) |
16 January 1997 | Registered office changed on 16/01/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 January 1997 | Secretary resigned;director resigned (1 page) |
12 December 1996 | Incorporation (16 pages) |