Edenthorpe
Doncaster
South Yorkshire
DN3 2TQ
Director Name | Roger Clifford Purdy |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Denehall Road Kirk Sandall Doncaster South Yorkshire DN3 1QJ |
Secretary Name | Mr Stephen John Beauchamp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Holmshaw Close Edenthorpe Doncaster South Yorkshire DN3 2TQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O McCormick Tractors International Limited Wheatley Hall Road Doncaster DN2 4PG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Wheatley Hills & Intake |
Built Up Area | Doncaster |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
14 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2003 | Application for striking-off (1 page) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | Secretary resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New secretary appointed (2 pages) |
21 August 2002 | Incorporation (18 pages) |