Cromwell Road
York
East Yorkshire
YO1 6DU
Director Name | Ms Leanne Williams |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2001(same day as company formation) |
Role | Clerical |
Country of Residence | England |
Correspondence Address | 55 Earswick Chase Earswick York East Yorkshire YO32 9FZ |
Secretary Name | Keiron Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 2001(same day as company formation) |
Role | Electrical Engineer |
Correspondence Address | Flat 9 Cromwell House Cromwell Road York East Yorkshire YO1 6DU |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 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 | 06 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 63 Bawtry Road Bramley Rotherham South Yorkshire S66 2TN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Parish | Bramley |
Ward | Wickersley |
Built Up Area | Sheffield |
Address Matches | Over 60 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
28 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2005 | Application for striking-off (1 page) |
22 December 2003 | Accounting reference date shortened from 31/12/03 to 31/01/03 (1 page) |
11 December 2003 | Return made up to 27/11/03; full list of members (7 pages) |
6 February 2003 | Return made up to 06/12/02; full list of members (7 pages) |
6 February 2003 | Ad 01/02/02--------- £ si 2@1 (2 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: frost house woodhouse green thyrcroft rotherham south yorkshire S66 9AN (1 page) |
27 January 2002 | Registered office changed on 27/01/02 from: frost house woodhouse green, thurcroft rotherham south yorkshire S66 9AN (1 page) |
27 January 2002 | New director appointed (2 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Secretary resigned (1 page) |
14 January 2002 | Registered office changed on 14/01/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
6 December 2001 | Incorporation (18 pages) |