Newport
Salop
TF10 7PX
Director Name | Stephen John Blazye |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2001(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (closed 05 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bodelton Main Street Bolton East Yorkshire YO41 4QS |
Secretary Name | Mrs Jean Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2001(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (closed 05 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Farm Grove Newport Salop TF10 7PX |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mr Philip Michael Grant Stocker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Manorfield Road Driffield East Yorkshire YO25 5JE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Full Sutton Industrial Estate Full Sutton York North Yorkshire YO41 1HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bishop Wilton |
Ward | Wolds Weighton |
Built Up Area | Industrial Estate, nr Full Sutton |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
5 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
11 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
4 July 2001 | New director appointed (2 pages) |
18 May 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
28 March 2001 | Secretary resigned (1 page) |
20 March 2001 | New secretary appointed (2 pages) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | Registered office changed on 14/07/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
14 July 2000 | New director appointed (2 pages) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | Director resigned (1 page) |