Yesildirek
Istanbul
Foreign
Turkey
Secretary Name | Vedat Gursoy |
---|---|
Nationality | Turkish |
Status | Closed |
Appointed | 01 April 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 22 October 2002) |
Role | Company Director |
Correspondence Address | Hocahan Sol Demiray Han 304 Istanbul Foreign |
Director Name | Mr John Stephen Beaumont |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(same day as company formation) |
Role | Textile Manager |
Correspondence Address | 6 Bronte Way Mirfield West Yorkshire WF14 9NT |
Secretary Name | Mr John Stephen Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(same day as company formation) |
Role | Textile Manager |
Correspondence Address | 6 Bronte Way Mirfield West Yorkshire WF14 9NT |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 3 Branch Road Batley West Yorkshire WF17 5RY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley East |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£3,411 |
Current Liabilities | £3,411 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2002 | Application for striking-off (1 page) |
28 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
16 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
13 December 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
7 February 2000 | Return made up to 04/01/00; full list of members (6 pages) |
5 August 1999 | Return made up to 04/01/99; full list of members (7 pages) |
8 May 1999 | Secretary resigned;director resigned (1 page) |
8 May 1999 | New secretary appointed (2 pages) |
17 March 1999 | Particulars of mortgage/charge (3 pages) |
18 January 1999 | Accounting reference date extended from 31/01/00 to 30/04/00 (1 page) |
18 January 1999 | Ad 08/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 January 1999 | Secretary resigned (1 page) |
4 January 1999 | Incorporation (21 pages) |