3227 Ak Oudenhoorn
Holland
Director Name | Mr Andrew Swales |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (closed 11 September 2001) |
Role | Estimator |
Correspondence Address | 8 Hall Road Sproatley Hull Nth Humberside HU11 4PX |
Director Name | Anthony David Greenway |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(1 day after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 June 1999) |
Role | Electrician |
Correspondence Address | Tower Lodge 2 Willow Drive Hornsea East Yorkshire HU18 1DA |
Secretary Name | Amanda Jayne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(1 day after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 39 Little Wold Lane South Cave Brough North Humberside HU15 2AZ |
Secretary Name | Anthony David Greenway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 30 June 1999) |
Role | Electrician |
Correspondence Address | Tower Lodge 2 Willow Drive Hornsea East Yorkshire HU18 1DA |
Director Name | Scale Lane Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1999(same day as company formation) |
Correspondence Address | 16 Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EJ |
Secretary Name | Scale Lane Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1999(same day as company formation) |
Correspondence Address | 16 Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EJ |
Registered Address | Lancaster Road Carnaby Industrial Estate Bridlington East Yorkshire YO15 3QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Carnaby |
Ward | East Wolds and Coastal |
Built Up Area | Carnaby |
Address Matches | 7 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
11 September 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2000 | Secretary resigned;director resigned (1 page) |
28 April 1999 | New director appointed (2 pages) |
25 April 1999 | New secretary appointed;new director appointed (2 pages) |
16 April 1999 | Secretary resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | Secretary resigned (1 page) |
27 January 1999 | New secretary appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
7 January 1999 | Incorporation (17 pages) |