Beverley
East Yorkshire
HU17 0DN
Director Name | Christopher James Morgan |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2004(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 20 December 2005) |
Role | Plumber |
Correspondence Address | 45 Azure Court Elvedon Road Feltham Middlesex TW13 4RR |
Director Name | Mr Alan Hook |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(1 week, 4 days after company formation) |
Appointment Duration | 12 months (resigned 13 July 2004) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 40 Nunnery Lane York N Yorks YO23 1AJ |
Director Name | Lisa Whittaker |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(1 year after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 102 Ashley Drive Twickenham Middlesex TW2 6HL |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 67 Bishopfields Drive York North Yorkshire YO26 4WY |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Holgate |
Built Up Area | York |
Latest Accounts | 31 March 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2005 | Application for striking-off (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: 71 spinney hill road olney buckinghamshire MK46 5AD (1 page) |
3 December 2004 | Ad 26/11/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 November 2004 | Director resigned (1 page) |
30 October 2004 | New director appointed (2 pages) |
3 August 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
21 July 2004 | New director appointed (2 pages) |
9 July 2004 | Company name changed ................................ .....................000AAA£27.5 0 per half-hour plus vat and no call-out charge LIMITED\certificate issued on 09/07/04 (2 pages) |
28 June 2004 | Return made up to 22/06/04; full list of members (6 pages) |
15 August 2003 | Registered office changed on 15/08/03 from: 5 highgate beverley east yorkshire HU17 0DN (1 page) |
5 August 2003 | New secretary appointed (2 pages) |
5 August 2003 | Registered office changed on 05/08/03 from: 5 highgate beverley east yorkshire HU17 0DN (1 page) |
5 August 2003 | New director appointed (2 pages) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
23 July 2003 | Company name changed .. 51.000AAA £27.50 per half-hou r plus vat and no call-out charg e LIMITED\certificate issued on 23/07/03 (3 pages) |
9 July 2003 | Company name changed .. 51.000AAA \27.50 per half-hou r plus vat and no call-ou charge LIMITED\certificate issued on 09/07/03 (2 pages) |