Douglas
Isle Of Man
IM2 6DE
Director Name | Mr Paul Gregor Carlisle |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2003(2 weeks after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Leaventhorpe Lane Bradford West Yorkshire BD8 0EG |
Secretary Name | Mr Paul Gregor Carlisle |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 2003(2 weeks after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Leaventhorpe Lane Bradford West Yorkshire BD8 0EG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(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 | 11 April 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Sargent & Company Limited 36 Clare Road Halifax West Yorkshire HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
20 February 2004 | Dissolved (1 page) |
---|---|
20 November 2003 | Return of final meeting in a members' voluntary winding up (5 pages) |
8 September 2003 | Ad 11/07/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
8 September 2003 | Statement of affairs (8 pages) |
24 July 2003 | Registered office changed on 24/07/03 from: res (uk) LTD unit g century park, brunel road wrenthorpe, wakefield west yorkshire WF2 0XE (1 page) |
18 July 2003 | Ad 25/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 July 2003 | Declaration of solvency (3 pages) |
18 July 2003 | Appointment of a voluntary liquidator (1 page) |
18 July 2003 | Resolutions
|
28 May 2003 | Memorandum and Articles of Association (12 pages) |
28 May 2003 | Resolutions
|
13 May 2003 | Registered office changed on 13/05/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 May 2003 | New director appointed (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | New secretary appointed;new director appointed (1 page) |
12 May 2003 | Secretary resigned (1 page) |