Main Road Gilberdyke
Brough
East Yorkshire
HU15 2SG
Secretary Name | Patricia Ann Fowler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2001(2 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 06 June 2006) |
Role | Company Director |
Correspondence Address | Fairlands Main Road Gilberdyke Brough East Yorkshire HU15 2SG |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Fairlands Main Road Gilberdyke Brough East Yorkshire HU15 2SG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Gilberdyke |
Ward | Howdenshire |
Built Up Area | Gilberdyke |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
6 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2006 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
29 December 2005 | Application for striking-off (1 page) |
29 July 2005 | Return made up to 20/07/05; full list of members (2 pages) |
29 October 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
30 July 2004 | Return made up to 20/07/04; full list of members (6 pages) |
4 October 2003 | Return made up to 20/07/03; full list of members (6 pages) |
4 October 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
17 October 2002 | Return made up to 20/07/02; full list of members (6 pages) |
3 December 2001 | Ad 10/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 December 2001 | Accounting reference date extended from 31/07/02 to 31/10/02 (1 page) |
8 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
8 October 2001 | Secretary resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
20 July 2001 | Incorporation (18 pages) |