Harrogate
North Yorkshire
HG2 7LQ
Secretary Name | John Percy Brenton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (closed 29 April 2003) |
Role | Company Director |
Correspondence Address | 24 Woodlands Road Woodlands Glade Huddersfield West Yorkshire HD8 0HT |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2001(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2001(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 665 Bradford Road Oakenshaw Bradford West Yorkshire BD12 7DT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2002 | Return made up to 01/10/02; full list of members
|
11 November 2002 | Application for striking-off (1 page) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | Director resigned (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
1 October 2001 | Incorporation (14 pages) |