Everingham
York
North Yorkshire
YO42 4JA
Secretary Name | Martin Clive Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2001) |
Role | Insurance Broker |
Correspondence Address | 3 Sutton Park Sutton Upon Derwent York North Yorkshire YO41 4JY |
Secretary Name | Brian Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 April 2002) |
Role | Accountant |
Correspondence Address | 21 Fairways Fulwood Preston Lancashire PR2 8FX |
Secretary Name | Mr Ian Gillings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(2 years after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 27 January 2003) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Golden Eye Bradda East Port Erin Isle Of Man IM9 6QB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 5th Floor West Riding House Albion Street Leeds LS1 5AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 November 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
26 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2003 | Application for striking-off (1 page) |
31 January 2003 | Secretary resigned (1 page) |
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | New secretary appointed (2 pages) |
28 March 2002 | Return made up to 24/03/02; full list of members (6 pages) |
20 March 2002 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
18 January 2002 | Return made up to 24/03/01; full list of members
|
18 January 2002 | Secretary resigned (1 page) |
18 January 2002 | New secretary appointed (2 pages) |
24 April 2001 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
24 April 2001 | Accounting reference date shortened from 31/03/01 to 30/11/00 (1 page) |
23 May 2000 | Resolutions
|
23 May 2000 | Memorandum and Articles of Association (15 pages) |
23 May 2000 | Secretary resigned (1 page) |
23 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | Company name changed iqinsure LIMITED\certificate issued on 17/05/00 (2 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: 6-8 underwood street london N1 7JQ (1 page) |
5 April 2000 | Company name changed speed 8183 LIMITED\certificate issued on 06/04/00 (2 pages) |
24 March 2000 | Incorporation (20 pages) |