The Green Huggate
York
YO42 1YA
Secretary Name | Adrian Laurence Jefferies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2001(4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 03 June 2003) |
Role | Company Director |
Correspondence Address | 35 Union Street Pocklington East Riding Of Yorkshire YO42 2JJ |
Director Name | Scale Lane Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Correspondence Address | 16 Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EJ |
Secretary Name | Scale Lane Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Correspondence Address | 16 Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EJ |
Registered Address | 78 Beverley Road Kingston Upon Hull East Yorkshire HU3 1YD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
3 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Secretary resigned (1 page) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | Registered office changed on 05/12/01 from: 16 waterside business park livingstone road hessle east yorkshire HU13 0EJ (1 page) |