Newbourne
Woodbridge
Suffolk
IP12 4NY
Director Name | Arthur George Clarke |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 15 December 1998) |
Role | Retired |
Correspondence Address | Windyacres Newbourne Road Waldringfield Woodbridge Suffolk IP12 4PT |
Secretary Name | Maurice Albert Hobbs Hurrell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 15 December 1998) |
Role | Company Director |
Correspondence Address | 9 Connaught Gardens Shoeburyness Essex SS3 9LS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Kidsons Impey Barclay House 41 Park Cross Street Leeds LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
15 December 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 1998 | First Gazette notice for voluntary strike-off (1 page) |
16 July 1998 | Application for striking-off (1 page) |
24 February 1998 | Return made up to 24/01/98; full list of members
|
28 July 1997 | Company name changed cdc facilities management limite d\certificate issued on 29/07/97 (2 pages) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Registered office changed on 03/06/97 from: 12 york place leeds LS1 2DS (1 page) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | Secretary resigned (1 page) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New secretary appointed (2 pages) |
15 May 1997 | Company name changed cdc garnant park LIMITED\certificate issued on 16/05/97 (2 pages) |
28 April 1997 | Company name changed wisemerge LIMITED\certificate issued on 29/04/97 (2 pages) |
24 January 1997 | Incorporation (15 pages) |