Burgate
North Newbald
North Yorkshire
YO43 4SG
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Robert Tarbotton |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 April 2002) |
Role | Company Director |
Correspondence Address | 16 Narrow Lane North Ferriby Hull East Yorkshire HU14 3EN |
Secretary Name | Robert Tarbotton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 April 2002) |
Role | Company Director |
Correspondence Address | 16 Narrow Lane North Ferriby Hull East Yorkshire HU14 3EN |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | The Penthouse Suite Castleton Mill, Castleton Close Armley Road Leeds West Yorkshire LS12 2DS |
---|---|
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 | 30 June |
29 April 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2002 | Secretary resigned;director resigned (1 page) |
12 December 2001 | Registered office changed on 12/12/01 from: unit 3 sullivan business park west dock street hull east yorkshire HU3 4HH (1 page) |
12 July 2001 | New secretary appointed;new director appointed (2 pages) |
12 July 2001 | Registered office changed on 12/07/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Secretary resigned (1 page) |