Horncastle Road
Boston
Lincolnshire
PE21 9HY
Secretary Name | Justin Gary Rushworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 1999(same day as company formation) |
Role | Co Director |
Correspondence Address | The Crossing Cottage Horncastle Road Boston Lincolnshire PE21 9HY |
Director Name | Paul Richard Warwick |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Keepers Cottage Over Silton Thirsk North Yorkshire YO7 2LJ |
Director Name | Mr Stephen Farman |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 August 2001) |
Role | Company Director |
Correspondence Address | 23 Warwickshire Close Hull North Humberside HU5 5XF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 122 New Road Side Horsforth Leeds West Yorkshire LS18 4DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2002 | Application for striking-off (1 page) |
19 October 2001 | Return made up to 15/10/01; full list of members (6 pages) |
5 October 2001 | Director resigned (1 page) |
2 February 2001 | Registered office changed on 02/02/01 from: earlsway teesside industrial esta stockton on tees cleveland TS17 9JU (1 page) |
3 November 2000 | Return made up to 15/10/00; full list of members (6 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | Director resigned (1 page) |
11 November 1999 | Ad 15/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 November 1999 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
1 November 1999 | New director appointed (2 pages) |
26 October 1999 | New secretary appointed;new director appointed (2 pages) |
26 October 1999 | Registered office changed on 26/10/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Secretary resigned (1 page) |
15 October 1999 | Incorporation (16 pages) |