Scalebor Park
Burley In Whartdale
LS29 7SP
Secretary Name | David Marr |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 1999(1 year, 7 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Correspondence Address | 6 Coppergate Nafferton Driffield Yorkshire YO25 4LL |
Secretary Name | Richard Anthony Tebbatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 February 1999) |
Role | Company Director |
Correspondence Address | 14 Windle Avenue Hull HU6 7EE |
Secretary Name | Heidi Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 29 September 1999) |
Role | Company Director |
Correspondence Address | 29 Jesmond Gardens Hull HU9 3DG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Maclaren House Skerne Road Driffield North Yorkshire YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
4 June 2002 | Dissolved (1 page) |
---|---|
4 March 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 November 2001 | Liquidators statement of receipts and payments (5 pages) |
7 November 2000 | Resolutions
|
7 November 2000 | Statement of affairs (6 pages) |
7 November 2000 | Appointment of a voluntary liquidator (1 page) |
5 June 2000 | Return made up to 24/02/00; full list of members (6 pages) |
3 December 1999 | Registered office changed on 03/12/99 from: pavilion 536 hall road hull east yorkshire HU6 9BS (1 page) |
3 December 1999 | Secretary resigned (1 page) |
3 December 1999 | New secretary appointed (2 pages) |
16 April 1999 | Director's particulars changed (1 page) |
16 April 1999 | Return made up to 24/02/99; full list of members
|
21 February 1999 | New secretary appointed (2 pages) |
21 February 1999 | Secretary resigned (1 page) |
18 May 1998 | Ad 16/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Secretary resigned (1 page) |
30 April 1998 | Memorandum and Articles of Association (9 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New secretary appointed (2 pages) |
24 April 1998 | Registered office changed on 24/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 April 1998 | Company name changed markerticket LIMITED\certificate issued on 24/04/98 (2 pages) |
24 February 1998 | Incorporation (13 pages) |