Newport
Brough
East Yorkshire
HU15 2PP
Secretary Name | Alexia Allan Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2003(2 years, 6 months after company formation) |
Appointment Duration | 5 months (closed 11 May 2004) |
Role | Company Director |
Correspondence Address | 48 West End Swanland North Ferriby North Humberside HU14 3PE |
Secretary Name | Stephanie Elizabeth Haithwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Sackville Street Skipton North Yorkshire BD23 2PS |
Secretary Name | Mrs Margaret Joyce Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St. Stephen's House Main Road, Newport Brough East Yorkshire HU15 2PP |
Director Name | John Gordon Walton & Co Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | C/O Bdo Stoy Hayward Llp 6th Floor 1 City Square Leeds LS1 2DP |
Registered Address | C/O John Gordon Walton & Co Yorkshire House, Greek Street Leeds West Yorkshire LS1 5ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
11 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2003 | New secretary appointed (2 pages) |
24 December 2003 | Secretary resigned (1 page) |
18 December 2003 | Application for striking-off (1 page) |
19 November 2002 | Return made up to 15/11/02; full list of members (5 pages) |
29 June 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
29 June 2002 | Director resigned (1 page) |
29 June 2002 | Secretary resigned (1 page) |
7 June 2002 | Registered office changed on 07/06/02 from: john gordon walton & company yorkshire house greek street leeds west yorkshire LS1 5ST (1 page) |
7 June 2002 | Resolutions
|
7 June 2002 | Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page) |
21 November 2001 | Memorandum and Articles of Association (20 pages) |