Acomb
York
North Yorkshire
YO26 5EH
Secretary Name | Mr Richard Anthony King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 November 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 19 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cross Johns Lane Blackley Elland West Yorkshire HX5 0TQ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Ripley Drive Normanton Industrial Estate Normanton Wakefield West Yorkshire WF6 1QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Parish | Normanton |
Ward | Normanton |
Built Up Area | Castleford |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
19 August 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2001 | New secretary appointed (2 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | Secretary resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: 16 churchill way cardiff CF10 2DX (1 page) |
9 November 2001 | Resolutions
|
9 November 2001 | Nc inc already adjusted 05/11/01 (1 page) |
9 November 2001 | Memorandum and Articles of Association (7 pages) |
16 October 2001 | Incorporation (13 pages) |