Stone Lane
Spilsby
Lincolnshire
PE23 5JS
Director Name | Mrs Josephine Mary Clarkson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2003(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Poplar Dene Nunwick Ripon North Yorkshire HG4 5ED |
Secretary Name | Mr Paul Michael Dickinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (closed 17 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Sadler Copse Adel Leeds West Yorkshire LS16 8NW |
Secretary Name | Mrs Josephine Mary Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Poplar Dene Nunwick Ripon North Yorkshire HG4 5ED |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 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 | 03 June 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 6 Lisbon Square Leeds West Yorkshire LS1 4LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2005 | Application for striking-off (1 page) |
27 June 2005 | Return made up to 03/06/05; full list of members (2 pages) |
1 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Return made up to 03/06/04; full list of members (7 pages) |
22 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
14 August 2003 | Ad 01/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 June 2003 | Registered office changed on 28/06/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | New secretary appointed;new director appointed (2 pages) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | Secretary resigned (1 page) |
27 June 2003 | Company name changed boiler room LIMITED\certificate issued on 27/06/03 (2 pages) |
3 June 2003 | Incorporation (16 pages) |