The Orchards Roecliffe
Boroughbridge
North Yorkshire
YO51 9NQ
Director Name | Michael Kevin Kenney |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 February 2003) |
Role | Insurance Broker |
Correspondence Address | Woodland Grange Everingham York North Yorkshire YO42 4JA |
Director Name | Miss Beverley Webster |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 January 2003) |
Role | Company Director |
Correspondence Address | Sylvester Mews Whitley Lane Grenoside Sheffield S35 8RQ |
Secretary Name | Brian Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 April 2002) |
Role | Company Director |
Correspondence Address | Birch Howe Ferney Green, Bowness On Windermere Cumbria LA23 3ES |
Secretary Name | Mr Ian Gillings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 27 January 2003) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Golden Eye Bradda East Port Erin Isle Of Man IM9 6QB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 5th Floor West Riding House Albion Street Leeds LS1 5AA |
---|---|
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 November |
31 August 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2003 | Director resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
31 January 2003 | Secretary resigned (1 page) |
25 April 2002 | Accounting reference date extended from 30/06/02 to 30/11/02 (1 page) |
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | New secretary appointed (2 pages) |
11 December 2001 | Memorandum and Articles of Association (15 pages) |
24 September 2001 | Secretary resigned (1 page) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New secretary appointed (2 pages) |
21 September 2001 | Registered office changed on 21/09/01 from: station house hull road, dunnington york YO19 5LP (1 page) |
2 August 2001 | Registered office changed on 02/08/01 from: 6-8 underwood street london N1 7JQ (1 page) |
22 June 2001 | Incorporation (20 pages) |