Harrogate
North Yorkshire
HG2 8HT
Director Name | Julian William Martinez Perez |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 1997(1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 12 October 1999) |
Role | Wine Merchant |
Correspondence Address | 36 The Grove Ilkley West Yorkshire LS29 9EE |
Director Name | Andrew Paterson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 1997(1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 12 October 1999) |
Role | Merchant Wine |
Correspondence Address | 29 Saint Albans Avenue Halifax West Yorkshire HX3 0LZ |
Secretary Name | Brett Weeden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 12 October 1999) |
Role | Company Director |
Correspondence Address | 3 Dale View Silsden Keighley West Yorkshire BD20 0JP |
Director Name | Daniel Malcolm Cameron |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(1 month after company formation) |
Appointment Duration | 1 year (resigned 01 September 1998) |
Role | Wine Merchant |
Correspondence Address | 14 Foxglove Close Northallerton North Yorkshire DL7 8FB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 36 The Grove Ilkley Leeds West Yorkshire LS29 9EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
12 October 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 1999 | First Gazette notice for voluntary strike-off (1 page) |
12 October 1998 | Return made up to 08/07/98; full list of members (5 pages) |
24 August 1998 | Director resigned (1 page) |
24 July 1998 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
2 October 1997 | Secretary resigned (1 page) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | New secretary appointed (2 pages) |
2 October 1997 | Registered office changed on 02/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | New director appointed (2 pages) |
18 August 1997 | Memorandum and Articles of Association (5 pages) |
18 August 1997 | Resolutions
|