Scarborough
North Yorkshire
YO11 1SD
Director Name | Derek Webb |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 1998(same day as company formation) |
Role | Property Manager |
Correspondence Address | 10 Newfield Avenue Normanton Wakefield West Yorkshire WF6 1SL |
Secretary Name | Kirsten Margaret Mears |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 1998(same day as company formation) |
Role | Administrator |
Correspondence Address | 79 Quarry Lane Upton Pontefract West Yorkshire WF9 1DA |
Director Name | Neil Alexander Mears |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 1998(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (closed 17 December 2002) |
Role | Builder |
Correspondence Address | 79 Quarry Lane Upton Pontefract West Yorkshire WF9 1DA |
Director Name | Kirsten Margaret Mears |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(same day as company formation) |
Role | Administrator |
Correspondence Address | 79 Quarry Lane Upton Pontefract West Yorkshire WF9 1DA |
Director Name | Andrew Mark Wood |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(5 months, 1 week after company formation) |
Appointment Duration | 3 months (resigned 20 October 1998) |
Role | Company Director |
Correspondence Address | 22 Elmwood Garth Walton Wakefield West Yorkshire WF2 6LR |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1998(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1998(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Robson Rhodes,St George House 40 Great George Street,Leeds West Yorkshire LS1 3DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
17 December 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2002 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2002 | Receiver ceasing to act (1 page) |
8 March 2002 | Receiver's abstract of receipts and payments (3 pages) |
6 June 2001 | Receiver's abstract of receipts and payments (2 pages) |
12 June 2000 | Receiver's abstract of receipts and payments (2 pages) |
1 September 1999 | Administrative Receiver's report (14 pages) |
12 July 1999 | Registered office changed on 12/07/99 from: 176-178 pontefract road cudworth barnsley S72 8BE (1 page) |
15 June 1999 | Return made up to 09/02/99; full list of members (6 pages) |
4 June 1999 | Appointment of receiver/manager (1 page) |
25 March 1999 | Director resigned (2 pages) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | Director resigned (2 pages) |
2 September 1998 | New director appointed (2 pages) |
13 March 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | New director appointed (2 pages) |
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | New secretary appointed;new director appointed (2 pages) |
10 February 1998 | Registered office changed on 10/02/98 from: enterprise house 82 whitchurch road, cardiff CF4 3LX (1 page) |
9 February 1998 | Incorporation (13 pages) |