Le Varclin St Martins
Guernsey
GY4 6AW
Director Name | Mr Jeremy James Oldroyd |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2001(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (closed 14 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Stonehill Road London SW14 8RW |
Secretary Name | Andrew John Tiaberner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2002(1 year after company formation) |
Appointment Duration | 3 years, 4 months (closed 14 June 2005) |
Role | Company Director |
Correspondence Address | 25 Ganton Way Fixby Huddersfield West Yorkshire HD2 2ND |
Director Name | Lupfaw Formations Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2001(same day as company formation) |
Correspondence Address | 1st Floor Corporate Department Yorkshire House, Greek Street Leeds West Yorkshire LS1 5SX |
Secretary Name | Lupfaw Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2001(same day as company formation) |
Correspondence Address | 1st Floor Corporate Department Yorkshire House, Greek Street Leeds West Yorkshire LS1 5SX |
Registered Address | Ernst And Young PO Box 61 Cloth Hall Court 14 King Street Leeds LS1 2JN |
---|---|
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 January |
14 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2004 | Administrator's abstract of receipts and payments (2 pages) |
25 October 2004 | Notice of discharge of Administration Order (3 pages) |
25 October 2004 | Administrator's abstract of receipts and payments (2 pages) |
24 August 2004 | Administrator's abstract of receipts and payments (2 pages) |
3 March 2004 | Administrator's abstract of receipts and payments (2 pages) |
1 September 2003 | Administrator's abstract of receipts and payments (2 pages) |
28 February 2003 | Administrator's abstract of receipts and payments (2 pages) |
24 October 2002 | Notice of result of meeting of creditors (3 pages) |
8 October 2002 | Statement of administrator's proposal (2 pages) |
26 July 2002 | Registered office changed on 26/07/02 from: universal vehicle group LIMITED locksley road, armytage road industrial estate, brighouse west yorkshire HD6 1QF (1 page) |
25 July 2002 | Administration Order (4 pages) |
25 July 2002 | Notice of Administration Order (1 page) |
20 May 2002 | New secretary appointed (2 pages) |
18 October 2001 | Registered office changed on 18/10/01 from: 1ST floor yorkshire house, greek street leeds west yorkshire LS1 5SX (1 page) |
5 June 2001 | New director appointed (3 pages) |
5 June 2001 | New director appointed (3 pages) |
23 May 2001 | Particulars of mortgage/charge (7 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
16 May 2001 | Particulars of mortgage/charge (7 pages) |
3 April 2001 | Company name changed lupfaw 38 LIMITED\certificate issued on 03/04/01 (2 pages) |