Coddington
Newark
Nottinghamshire
NG24 2QY
Director Name | Zaniob Bagum Din |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (closed 01 May 2001) |
Role | Recruitment Consultant |
Correspondence Address | Flawford Lodge Sleaford Road Coddington Newark Nottinghamshire NG24 2QY |
Secretary Name | Philip Edward Cracknell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (closed 01 May 2001) |
Role | Security Specialist |
Correspondence Address | Flawford Lodge Sleaford Road Coddington Newark Nottinghamshire NG24 2QY |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
1 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
22 September 1999 | Return made up to 17/07/99; full list of members (6 pages) |
15 September 1998 | Registered office changed on 15/09/98 from: 33 george street wakefield west yorkshire WF1 1LX (1 page) |
15 September 1998 | Ad 15/08/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New secretary appointed;new director appointed (2 pages) |
24 August 1998 | Company name changed novoguild LIMITED\certificate issued on 25/08/98 (2 pages) |
13 August 1998 | Registered office changed on 13/08/98 from: 17 city business centre lower road london SE16 1AA (1 page) |
13 August 1998 | Secretary resigned (1 page) |
13 August 1998 | Director resigned (1 page) |