Scarborough Road
Driffield
East Yorkshire
YO25 7ER
Director Name | Stewart Leslie Dixon |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2000(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 06 May 2003) |
Role | Company Director |
Correspondence Address | 82a Otley Road Headingley Leeds West Yorkshire LS6 4BA |
Secretary Name | Nova Technology Company Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 March 2000(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (closed 06 May 2003) |
Correspondence Address | Norwich Union House High Street Huddersfield West Yorkshire HD1 2LN |
Secretary Name | Kim Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(6 months, 1 week after company formation) |
Appointment Duration | 4 weeks (resigned 07 March 2000) |
Role | Company Director |
Correspondence Address | Highfield House Scarborough Road Driffield East Yorkshire YO25 7ER |
Director Name | Gweco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Secretary Name | Gweco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Registered Address | Mazars Neville Russell Norwich Union House, High Street Huddersfield West Yorkshire HD1 2LN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £98 |
Latest Accounts | 31 August 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
6 May 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
23 August 2001 | Return made up to 02/08/01; full list of members (6 pages) |
26 March 2001 | Director's particulars changed (1 page) |
20 November 2000 | New director appointed (2 pages) |
25 September 2000 | Return made up to 02/08/00; full list of members (6 pages) |
11 April 2000 | Registered office changed on 11/04/00 from: mazars neville russell norwich union house, high street huddersfield west yorkshire HD1 2LN (1 page) |
24 March 2000 | Company name changed gweco 122 LIMITED\certificate issued on 27/03/00 (2 pages) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New secretary appointed (2 pages) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
2 August 1999 | Incorporation (17 pages) |