Welton Grange
Brough
East Yorkshire
HU14 3HP
Director Name | Howard Colin Rogers |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (closed 01 July 2003) |
Role | Building Contractor |
Correspondence Address | 18 Newby Farm Crescent Newby Scarborough North Yorkshire YO12 6UW |
Secretary Name | Mr Paul Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2002(1 year after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 01 July 2003) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 9 Ling Croft Welton Grange Brough East Yorkshire HU14 3HP |
Secretary Name | Adrian John Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 July 2002) |
Role | Accountant |
Correspondence Address | Belgrave House Village Walks Marford Hill Marford LL12 8SZ Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | West Huntington Hall Church Lane Huntington York North Yorkshire YO32 9WR |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | New Earswick |
Ward | Huntington & New Earswick |
Built Up Area | York |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2003 | Application for striking-off (1 page) |
2 January 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
22 August 2002 | Resolutions
|
22 August 2002 | Ad 31/05/02--------- £ si 99@1 (2 pages) |
14 August 2002 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
30 July 2002 | New secretary appointed (2 pages) |
30 July 2002 | Secretary resigned (1 page) |
25 July 2002 | Secretary resigned (1 page) |
15 March 2002 | Registered office changed on 15/03/02 from: belgrave house village walks, marford wrexham LL12 8SZ (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Registered office changed on 25/09/01 from: 39A leicester road salford manchester lancashire M7 4AS (1 page) |
25 September 2001 | Secretary resigned (1 page) |