Walkington
Beverley
North Humberside
HU17 8SB
Secretary Name | Mr William Alan Brunskill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 08 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copper Beeches Post Office Lane Kirmington Ulceby North Lincolnshire DN39 6YT |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Melanie Anne Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 06 January 2000) |
Role | Company Director |
Correspondence Address | 42 Highfield Avenue Driffield North Humberside YO25 7EP |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | H L B Kidsons Wilberforce Court, Alfred Gelder Str, Hull North Humberside HU1 1YH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
8 April 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2002 | Receiver's abstract of receipts and payments (5 pages) |
9 August 2002 | Receiver ceasing to act (1 page) |
8 July 2002 | Receiver's abstract of receipts and payments (3 pages) |
9 July 2001 | Receiver's abstract of receipts and payments (4 pages) |
7 July 2000 | Ad 13/11/99--------- £ si 125000@1=125000 £ ic 1/125001 (2 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: kingston international business pa, hedon road hull north humberside HU9 5NX (1 page) |
21 June 2000 | Appointment of receiver/manager (1 page) |
28 March 2000 | Registered office changed on 28/03/00 from: sigma house, beverley business park, oldbeck road beverley north humberside HU17 0JW (1 page) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | Secretary resigned (1 page) |
28 October 1999 | Particulars of mortgage/charge (4 pages) |
7 October 1999 | Resolutions
|
7 October 1999 | Registered office changed on 07/10/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
24 September 1999 | Secretary resigned (1 page) |
24 September 1999 | Director resigned (1 page) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New secretary appointed (2 pages) |
16 June 1999 | Incorporation (16 pages) |