Gainsborough
Lincolnshire
DN21 2HP
Director Name | Philip John Moore |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 16 September 2003) |
Role | Company Director |
Correspondence Address | 34 Greystones Road Gainsborough Lincolnshire DN21 2TF |
Secretary Name | Howard Hardy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 16 September 2003) |
Role | Solicitor |
Correspondence Address | 13 North Street Gainsborough Lincolnshire DN21 2HP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pillar House 21 South Parade Doncaster South Yorkshire DN1 2DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
3 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
22 April 2003 | Application for striking-off (1 page) |
21 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
30 January 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
28 January 2002 | Director's particulars changed (1 page) |
18 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
10 August 2000 | Memorandum and Articles of Association (9 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New secretary appointed;new director appointed (2 pages) |
9 August 2000 | Registered office changed on 09/08/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Secretary resigned (1 page) |
7 June 2000 | Incorporation (13 pages) |