Marlow
Buckinghamshire
SL7 2BZ
Secretary Name | Bryan Richard Holden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2001(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 03 December 2002) |
Role | Company Director |
Correspondence Address | 9 Ledgard Drive Durkar Wakefield West Yorkshire WF4 3BT |
Director Name | Melvyn Lockett |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flanach Silver Street, Whitley Goole North Humberside DN14 0JG |
Director Name | Pauline Nicholls |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | Ormescliffe Maws Lane, Kimberley Nottingham NG16 2JE |
Secretary Name | Mr Ian William Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Milnthorpe Drive Wakefield West Yorkshire WF2 7HU |
Secretary Name | Leesa Michelle Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 641 Western Boulevard Nottingham Nottinghamshire NG8 5GR |
Director Name | Prof William Blake Speirs |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cornmill Calver Sheffield S32 3WW |
Registered Address | Thornes Works Thornes Moor Road Wakefield, West Yorkshire WF2 8PT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
20 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
8 July 2002 | Application for striking-off (1 page) |
14 May 2002 | Director resigned (2 pages) |
20 June 2001 | Secretary resigned (1 page) |
11 June 2001 | Full accounts made up to 31 October 2000 (6 pages) |
18 May 2001 | Resolutions
|
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | New secretary appointed (2 pages) |
27 November 2000 | Company name changed british jeffrey diamond 100 (ebt ) LIMITED\certificate issued on 28/11/00 (2 pages) |
21 August 2000 | Return made up to 26/07/00; full list of members (7 pages) |
9 August 2000 | New secretary appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
26 August 1999 | Accounting reference date extended from 31/07/00 to 31/10/00 (1 page) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
26 July 1999 | Incorporation (19 pages) |