Newholm
Whitby
North Yorkshire
YO21 3QY
Secretary Name | Mechelle Fergus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Newholm Green Farm Newholm Whitby North Yorkshire YO21 3QY |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 2 Newholm Green Farm Newholm Whitby North Yorkshire YO21 3QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Newholm-cum-Dunsley |
Ward | Mulgrave |
Year | 2014 |
---|---|
Net Worth | -£376 |
Current Liabilities | £800 |
Latest Accounts | 31 July 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2005 | Application for striking-off (1 page) |
31 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
8 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
24 September 2003 | Resolutions
|
14 July 2003 | Registered office changed on 14/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New secretary appointed (2 pages) |