Harbourne
Birmingham
West Midlands
B17 8PA
Director Name | David Richard King |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 13 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Riffhams Drive Great Baddow Essex CM2 7DE |
Director Name | Joanna Felicity Knight |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 13 January 2004) |
Role | Company Director |
Correspondence Address | Southleigh House Valley Wash Hundon Suffolk CO10 8EJ |
Director Name | Mr Graham Wilkinson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | English |
Status | Closed |
Appointed | 03 July 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 13 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glebe Cottage 6 Long Lane Barwick In Elmet Leeds West Yorkshire LS15 4EW |
Secretary Name | Mr Michael John Eyre Ievers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 13 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Gillhurst Road Harbourne Birmingham West Midlands B17 8PA |
Director Name | John Gordon Walton & Co Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Correspondence Address | Yorkshire House Greek Street Leeds West Yorkshire LS1 5ST |
Secretary Name | John Gordon Walton & Co Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Correspondence Address | Yorkshire House Greek Street Leeds West Yorkshire LS1 5ST |
Registered Address | John Gordon Walton & Co Yorkshire House, Greek Street Leeds West Yorkshire LS1 5ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
13 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2002 | Accounting reference date extended from 30/04/03 to 31/07/03 (1 page) |
9 July 2002 | Nc inc already adjusted 03/07/02 (1 page) |
9 July 2002 | Resolutions
|
9 July 2002 | Ad 03/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 July 2002 | Resolutions
|
3 July 2002 | New director appointed (1 page) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | New secretary appointed;new director appointed (1 page) |
3 July 2002 | New director appointed (1 page) |
3 July 2002 | New director appointed (1 page) |
10 April 2002 | Incorporation (25 pages) |