Knaresborough
North Yorkshire
HG5 8DF
Director Name | Kenneth Victor Kirkley |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 1998(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 01 February 2000) |
Role | Company Director |
Correspondence Address | 7 Castle Mills Waterside Knaresborough North Yorkshire HG5 8DE |
Director Name | Kenneth Victor Kirkley |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(1 day after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 05 August 1997) |
Role | Company Director |
Correspondence Address | 7 Castle Mills Waterside Knaresborough North Yorkshire HG5 8DE |
Director Name | Nicole Barker |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 July 1998) |
Role | Company Director |
Correspondence Address | 7 Bishops Gate Castle Gatre Hala Lancaster LA1 4QS |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Barclays Bank Chambers 37 High Street Knaresborough North Yorkshire HG5 0HB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Knaresborough |
Ward | Knaresborough King James |
Built Up Area | Harrogate |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
1 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
23 February 1999 | Strike-off action suspended (1 page) |
19 January 1999 | First Gazette notice for compulsory strike-off (1 page) |
11 August 1998 | New director appointed (2 pages) |
27 July 1998 | Company name changed world clothes LIMITED\certificate issued on 28/07/98 (2 pages) |
24 July 1998 | Director resigned (1 page) |
7 November 1997 | Company name changed world clothes aid LIMITED\certificate issued on 10/11/97 (2 pages) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | New director appointed (2 pages) |
18 June 1997 | New secretary appointed (2 pages) |
18 June 1997 | Director resigned (1 page) |
7 May 1997 | Incorporation (17 pages) |