Chessingham Gardens
York
Yorkshire
YO24 1XE
Director Name | Judith Ann Thomas |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Greenroyd Court Darrington Pontefract West Yorkshire WF8 3BG |
Secretary Name | Judith Ann Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Greenroyd Court Darrington Pontefract West Yorkshire WF8 3BG |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 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 | 15 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | C/O Bousfield Waite And Co 28 Prescott Street Halifax West Yorkshire HX1 2JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
14 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2004 | Application for striking-off (1 page) |
21 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
29 May 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
22 October 2002 | Return made up to 15/10/02; full list of members (7 pages) |
25 June 2002 | Accounts for a dormant company made up to 31 October 2001 (4 pages) |
9 October 2001 | Return made up to 15/10/01; full list of members (6 pages) |
26 July 2001 | Accounts for a dormant company made up to 31 October 2000 (3 pages) |
20 October 2000 | Return made up to 15/10/00; full list of members (6 pages) |
25 April 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
25 October 1999 | Return made up to 15/10/99; full list of members (6 pages) |
28 July 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
20 October 1998 | Return made up to 15/10/98; full list of members (6 pages) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | Registered office changed on 23/10/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
15 October 1997 | Incorporation (18 pages) |