Pollington
Goole
North Humberside
DN14 0DW
Director Name | Gillian Bowers |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | Mya Cottage Albion Street Clifford Wetherby West Yorkshire LS23 6HY |
Director Name | Mark Patrick Keane |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Barrowby Grange Barrowby Lane Kirkby Overblow Harrogate HG3 1HU |
Secretary Name | Mark Patrick Keane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Barrowby Grange Barrowby Lane Kirkby Overblow Harrogate HG3 1HU |
Director Name | Nigel Bullock |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Omega Cross Lane Fulford York North Yorkshire YO19 4QP |
Director Name | Paul Andrew Fletcher |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | The Barn Hand Bank Lane Mirfield West Yorkshire WF14 8EX |
Secretary Name | Nigel Bullock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Omega Cross Lane Fulford York North Yorkshire YO19 4QP |
Director Name | John Anthony McKalroy |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 May 2000) |
Role | Proposed Company Director |
Correspondence Address | The Dell Hoggard Lane, Adlingfleet Goole North Humberside DN14 8HS |
Registered Address | Rsm 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 | 30 June |
14 October 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2003 | Receiver ceasing to act (1 page) |
13 February 2003 | Receiver's abstract of receipts and payments (3 pages) |
15 November 2002 | Receiver's abstract of receipts and payments (3 pages) |
13 November 2001 | Receiver's abstract of receipts and payments (3 pages) |
23 May 2001 | Statement of Affairs in administrative receivership following report to creditors (6 pages) |
29 January 2001 | Administrative Receiver's report (13 pages) |
10 November 2000 | Registered office changed on 10/11/00 from: 11 beckbridge road normanton industrial est normanton west yorkshire WF6 1TE (1 page) |
2 November 2000 | Appointment of receiver/manager (1 page) |
3 July 2000 | Director resigned (1 page) |
15 May 2000 | Return made up to 15/06/99; full list of members (6 pages) |
18 February 2000 | Registered office changed on 18/02/00 from: the old mill stoneyard horbury bridge wakefield west yorkshire WF4 5PN (1 page) |
29 December 1999 | Registered office changed on 29/12/99 from: whitemarble house millenia park thornes road wakefield west yorkshire WF2 8PW (1 page) |
20 July 1999 | New director appointed (2 pages) |
16 July 1999 | Secretary resigned;director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | New secretary appointed (2 pages) |
20 January 1999 | New director appointed (1 page) |
20 January 1999 | New secretary appointed;new director appointed (1 page) |
20 January 1999 | Secretary resigned;director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Registered office changed on 20/01/99 from: carlton tower 34 st pauls street leeds LS1 2QB (1 page) |
15 January 1999 | Particulars of mortgage/charge (3 pages) |
15 June 1998 | Incorporation (22 pages) |