Driffield
East Yorkshire
YO25 6RA
Secretary Name | Pamela Georgina Lynn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 1998(5 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 28 March 2000) |
Role | Outside Caterer |
Correspondence Address | 31 George Street Driffield East Yorkshire YO25 6RA |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1998(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 31 George Street Driffield East Yorkshire YO25 6RA |
---|---|
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 | 30 June |
28 March 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 December 1999 | First Gazette notice for compulsory strike-off (1 page) |
17 August 1998 | Company name changed crystalridge LIMITED\certificate issued on 18/08/98 (2 pages) |
13 August 1998 | New secretary appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | Registered office changed on 13/08/98 from: 31 george street driffield east yorkshire YO25 6RA (1 page) |
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | Memorandum and Articles of Association (11 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Registered office changed on 25/06/98 from: regent house 316 beulah hill london SE19 3HF (1 page) |
25 June 1998 | Resolutions
|
17 June 1998 | Incorporation (16 pages) |