Chilliwack Bc
V42 1JG
Director Name | Philip Norman Smith |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 16 July 2002) |
Role | Chairman |
Correspondence Address | 44 Copandale Road Beverley North Humberside HU17 7BW |
Secretary Name | Mr Iain Johnston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2000(3 years after company formation) |
Appointment Duration | 2 years (closed 16 July 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Scholes Park Road Scarborough North Yorkshire YO12 6RE |
Director Name | Mr David McKelvie Brown |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2000) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 40 Bedford Road Letchworth Hertfordshire SG6 4DR |
Director Name | Jonathan Charles Davison |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 26 January 1998) |
Role | Support Services Director |
Correspondence Address | 8 The Hollies Beverley East Yorkshire HU17 9UP |
Director Name | Shirley Ward |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 26 January 1998) |
Role | Finance & Operations Director |
Correspondence Address | 27 South Parade Leven Beverley North Humberside HU17 5LJ |
Secretary Name | Angela Denise Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 July 2000) |
Role | Company Director |
Correspondence Address | Southwold 36 Greenstiles Lane Swanland North Humberside HU14 3NH |
Director Name | Scale Lane Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Correspondence Address | 9-11 Scale Lane Kingston Upon Hull East Yorkshire HU1 1PH |
Secretary Name | Scale Lane Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Correspondence Address | 9-11 Scale Lane Kingston Upon Hull East Yorkshire HU1 1PH |
Registered Address | Colonial House Swinemoor Lane Beverley East Yorkshire 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 |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £101 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
16 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2002 | Application for striking-off (1 page) |
18 July 2001 | Full accounts made up to 30 April 2001 (9 pages) |
19 June 2001 | Return made up to 12/06/01; full list of members
|
22 September 2000 | Full accounts made up to 30 April 2000 (8 pages) |
9 August 2000 | Return made up to 12/06/00; full list of members (6 pages) |
9 August 2000 | New director appointed (2 pages) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | Secretary resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
17 December 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
23 June 1999 | Return made up to 12/06/99; no change of members (4 pages) |
20 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
9 July 1998 | Return made up to 12/06/98; full list of members
|
20 February 1998 | Company name changed maxsteen LIMITED\certificate issued on 23/02/98 (2 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Director resigned (1 page) |
16 December 1997 | Particulars of mortgage/charge (6 pages) |
3 November 1997 | New director appointed (2 pages) |
3 November 1997 | New director appointed (2 pages) |
3 November 1997 | Director resigned (1 page) |
3 November 1997 | New director appointed (2 pages) |
3 November 1997 | New secretary appointed (2 pages) |
3 November 1997 | Secretary resigned (1 page) |
3 November 1997 | Registered office changed on 03/11/97 from: 9/11 scale lane hull east yorkshire HU1 1PH (1 page) |
3 November 1997 | New director appointed (2 pages) |
3 November 1997 | New director appointed (2 pages) |
12 June 1997 | Incorporation (14 pages) |