Greenacres Greenstiles Lane Swanland
North Ferriby
North Humberside
HU14 3NH
Secretary Name | Joanne Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Lambwath Road Hull North Humberside HU8 0HB |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | C/O Geoffrey Martin & Co St James's House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
30 March 2004 | Dissolved (1 page) |
---|---|
30 December 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 December 2003 | Liquidators statement of receipts and payments (5 pages) |
2 July 2003 | Liquidators statement of receipts and payments (5 pages) |
1 July 2002 | Resolutions
|
1 July 2002 | Appointment of a voluntary liquidator (1 page) |
1 July 2002 | Statement of affairs (5 pages) |
19 June 2002 | Registered office changed on 19/06/02 from: the hall lairgate beverley north humberside HU17 8HL (1 page) |
8 January 2002 | Strike-off action suspended (1 page) |
20 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2000 | Particulars of mortgage/charge (10 pages) |
16 June 2000 | New secretary appointed (2 pages) |
16 June 2000 | Registered office changed on 16/06/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | Ad 01/06/00--------- £ si [email protected]=50000 £ ic 1/50001 (2 pages) |
30 May 2000 | Incorporation (18 pages) |