Marske By The Sea
Redcar
Cleveland
TS11 6ND
Secretary Name | Nicola Owen |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 December 2002(10 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Correspondence Address | 73 Hunt Street Lock Lane Castleford West Yorkshire WF10 2LS |
Secretary Name | Christina Blakeston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Albert Street Featherstone Pontefract West Yorkshire WF7 5EX |
Director Name | Mr David Peter Chambers |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(3 months, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 December 2002) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Koi Cottage 148 Finkle Street Cottingham Hull East Yorkshire HU16 4AZ |
Secretary Name | Mr David Peter Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(3 months, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 December 2002) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Koi Cottage 148 Finkle Street Cottingham Hull East Yorkshire HU16 4AZ |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Yorkshire House 7 South Lane Holmfirth Huddersfield West Yorkshire HD7 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
30 December 2003 | Dissolved (1 page) |
---|---|
30 September 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: 7A pontefract road castleford west yorkshire WF10 4JE (1 page) |
28 March 2003 | Statement of affairs (9 pages) |
27 March 2003 | Appointment of a voluntary liquidator (1 page) |
27 March 2003 | Resolutions
|
5 February 2003 | Return made up to 23/01/03; full list of members (6 pages) |
24 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | Secretary resigned;director resigned (1 page) |
20 August 2002 | Ad 09/08/02--------- £ si 79@1=79 £ ic 1/80 (2 pages) |
9 May 2002 | Secretary resigned (1 page) |
9 May 2002 | New secretary appointed;new director appointed (2 pages) |
11 April 2002 | Registered office changed on 11/04/02 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | Director resigned (1 page) |
26 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | Incorporation (16 pages) |