Hunmanby
Filey
North Yorkshire
YO14 0PS
Secretary Name | Mr Colin Clifford Dickens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (closed 23 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 The Pheasantry Crossgates Scarborough YO12 4UH |
Director Name | Mr Colin Clifford Dickens |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 1997(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 23 October 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 36 The Pheasantry Crossgates Scarborough YO12 4UH |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(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 | 10 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Maclaren House Skerne Road Driffield North Humberside YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
23 October 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2000 | Receiver's abstract of receipts and payments (3 pages) |
29 August 2000 | Receiver ceasing to act (1 page) |
13 December 1999 | Receiver's abstract of receipts and payments (3 pages) |
3 June 1999 | Receiver ceasing to act (1 page) |
6 April 1999 | Administrative Receiver's report (7 pages) |
23 March 1999 | Appointment of receiver/manager (1 page) |
8 December 1998 | Registered office changed on 08/12/98 from: 1/2 little king street bristol BS1 4HW (1 page) |
7 December 1998 | Registered office changed on 07/12/98 from: 8 sheep dyke lane hunmanby filey north yorkshire YO14 0PS (1 page) |
27 March 1998 | Particulars of mortgage/charge (3 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
18 February 1998 | New director appointed (2 pages) |
11 October 1997 | Particulars of mortgage/charge (3 pages) |
4 July 1997 | New secretary appointed (2 pages) |
6 June 1997 | Registered office changed on 06/06/97 from: the gables 62A bootham york YO3 7BZ (1 page) |
6 June 1997 | New director appointed (2 pages) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Secretary resigned (1 page) |
27 May 1997 | Registered office changed on 27/05/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
10 March 1997 | Incorporation (18 pages) |