Dunnington
York
North Yorkshire
YO19 5RP
Director Name | Clare Paterson Parker |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Mistletoe House 8 Carr Lane, Thealby Scunthorpe North Lincolnshire DN15 9AE |
Secretary Name | Clive Bernard Gossop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Undercroft Dunnington York North Yorkshire YO19 5RP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 3 Undercroft Dunnington York North Yorkshire YO19 5RP |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Dunnington |
Ward | Osbaldwick & Derwent |
Built Up Area | Dunnington |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
5 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2003 | Ad 10/07/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | Registered office changed on 14/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | New secretary appointed;new director appointed (2 pages) |