Main Street Breighton
York
YO8 6DH
Secretary Name | Sharon Robson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(12 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 06 September 2005) |
Role | Company Director |
Correspondence Address | Halifax House Main Street Breighton North Yorkshire YO8 6DH |
Secretary Name | Carl Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2004(1 year after company formation) |
Appointment Duration | 1 year, 4 months (closed 06 September 2005) |
Role | Company Director |
Correspondence Address | Halifax House Main Street Breighton York YO8 6DH |
Director Name | Jeffrey John Faust |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 21 February 2004) |
Role | Company Director |
Correspondence Address | 10 Cumberland Drive Bowdon Altrincham Cheshire WA14 3QP |
Secretary Name | Carl Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 21 February 2004) |
Role | Company Director |
Correspondence Address | Halifax House Main Street Breighton York YO8 6DH |
Director Name | Andrew Watson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 February 2004) |
Role | Company Director |
Correspondence Address | 12 Elder Rise Woodlesford Leeds West Yorkshire LS26 8WY |
Director Name | Lee & Priestley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | No 10-12 East Parade Leeds West Yorkshire LS1 2AJ |
Secretary Name | Lee & Priestley Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | 10-12 East Parade Leeds West Yorkshire LS1 2AJ |
Registered Address | 14 Market Place Pocklington East Yorkshire YO42 2AR |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Pocklington |
Ward | Pocklington Provincial |
Built Up Area | Pocklington |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
6 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2005 | Application for striking-off (1 page) |
28 January 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
20 July 2004 | Company name changed dial plus telecommunications lim ited\certificate issued on 20/07/04 (2 pages) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | Return made up to 04/04/04; full list of members (6 pages) |
7 June 2004 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | New secretary appointed (2 pages) |
11 March 2004 | Director resigned (1 page) |
28 February 2004 | Director resigned (1 page) |
28 February 2004 | Secretary resigned (1 page) |
11 November 2003 | Particulars of mortgage/charge (10 pages) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New secretary appointed;new director appointed (2 pages) |
19 October 2003 | New director appointed (2 pages) |
7 October 2003 | Resolutions
|
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Secretary resigned (1 page) |
25 September 2003 | New secretary appointed;new director appointed (2 pages) |
25 September 2003 | Registered office changed on 25/09/03 from: 12 park square leeds west yorkshire LS1 2LF (1 page) |
24 September 2003 | Company name changed L&P 92 LIMITED\certificate issued on 24/09/03 (2 pages) |