Beverley
Hull
North Humberside
HU17 0RA
Secretary Name | Paul Carroll |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2003(same day as company formation) |
Role | Tiling Contractor |
Correspondence Address | 40 Baronsmead Leeds West Yorkshire LS15 7AR |
Director Name | Antony Carroll |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 65 Dawlish Avenue Leeds West Yorkshire LS9 9DU |
Director Name | Paul Carroll |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Role | Tiling Contractor |
Correspondence Address | 40 Baronsmead Leeds West Yorkshire LS15 7AR |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Unit B7 Whitwood Enterprise Park Speedwell Road Whitwood Castleford West Yorkshire WF10 5PX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Altofts and Whitwood |
Built Up Area | Castleford |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
9 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2004 | Director resigned (1 page) |
29 September 2003 | Company name changed waterline bathroom distribution LTD.\certificate issued on 29/09/03 (2 pages) |
28 June 2003 | Particulars of mortgage/charge (7 pages) |
1 June 2003 | Director resigned (1 page) |
12 May 2003 | Registered office changed on 12/05/03 from: unit B7 whitwood enterprise park speedwell road whitwood castleford wakefield WF10 5PX (1 page) |
12 May 2003 | Registered office changed on 12/05/03 from: unit 54 brussel street leeds west yorkshire LS9 8AB (1 page) |
27 April 2003 | Director's particulars changed (1 page) |
25 February 2003 | Ad 03/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 February 2003 | New director appointed (1 page) |
11 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Incorporation (20 pages) |