Tranby Lane
Swanland
East Yorkshire
HU14 3NL
Secretary Name | Sheilah Marie Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Hall Park Tranby Lane Swanland East Yorkshire HU14 3NL |
Director Name | Khosrow Mehdizadeh |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Irainian |
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Role | Restaurant Manager |
Correspondence Address | The Cottage Thornton House Farm Gilberdyke Brough North Humberside HU15 2TB |
Registered Address | C/O Grant Thornton St Johns Centre 110 Albion Street Leeds LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 24 August |
12 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2004 | Receiver ceasing to act (1 page) |
15 January 2004 | Receiver's abstract of receipts and payments (2 pages) |
28 August 2003 | Registered office changed on 28/08/03 from: c/o dutton moore 6 silver street hull HU1 1JA (1 page) |
4 August 2003 | Administrative Receiver's report (13 pages) |
27 June 2003 | Appointment of receiver/manager (1 page) |
30 April 2003 | Return made up to 25/02/03; full list of members (7 pages) |
25 March 2003 | Director resigned (1 page) |
21 February 2003 | Particulars of mortgage/charge (3 pages) |
15 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
15 August 2002 | Particulars of mortgage/charge (4 pages) |
13 August 2002 | Particulars of mortgage/charge (4 pages) |
12 August 2002 | Ad 31/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 August 2002 | Resolutions
|
25 February 2002 | Incorporation (13 pages) |