Cawood
York
North Yorkshire
YO8 3TU
Director Name | Paul Peter Nieuwenhuis |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Barn Withernsea Road, Halsham Hull East Riding HU12 0BT |
Secretary Name | Linda Elizabeth Nieuwenhuis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Barn Withernsea Road, Halsham Hull East Riding HU12 0BT |
Director Name | Thomas Fallon |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 26 September 2003) |
Role | Company Director |
Correspondence Address | 3 Back Lane Hambleton North Yorkshire YO8 9JB |
Secretary Name | Paul Peter Nieuwenhuis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 October 2003) |
Role | Company Director |
Correspondence Address | The Barn Withernsea Road, Halsham Hull East Riding HU12 0BT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Convention House Saint Marys Street Leeds LS9 7DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Burmantofts and Richmond Hill |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
18 July 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2003 | Secretary resigned (1 page) |
28 October 2003 | Secretary resigned;director resigned (1 page) |
26 September 2003 | Ad 11/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 September 2003 | Return made up to 26/06/03; full list of members
|
22 September 2003 | New director appointed (2 pages) |
19 September 2003 | Director resigned (1 page) |
4 February 2003 | Registered office changed on 04/02/03 from: toll bridge house the square ferrybridge west yorkshire WF11 8NG (1 page) |
10 October 2002 | Particulars of mortgage/charge (3 pages) |
26 September 2002 | Registered office changed on 26/09/02 from: convention house, st mary's street, leeds west yorkshire LS9 7DP (1 page) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | New secretary appointed (2 pages) |
17 July 2002 | Memorandum and Articles of Association (17 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 July 2002 | New secretary appointed (1 page) |
4 July 2002 | New director appointed (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Secretary resigned (1 page) |
26 June 2002 | Incorporation (15 pages) |