Pickhill
Thirsk
Yorkshire
YO7 4LL
Secretary Name | Trudy Broxap |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Melltown Green Pickhill Thirsk Yorkshire YO7 4LL |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 8 Barugh Close Barker Business Park Melmerby Ripon HG4 5NB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Hutton Conyers |
Ward | Wathvale |
Built Up Area | Melmerby |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
19 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2005 | Application for striking-off (1 page) |
28 September 2004 | New director appointed (3 pages) |
28 September 2004 | New secretary appointed (2 pages) |
9 March 2004 | Ad 02/03/04--------- £ si 31@1=31 £ ic 21/52 (2 pages) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Resolutions
|
9 March 2004 | Ad 02/03/04--------- £ si 20@1=20 £ ic 1/21 (2 pages) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: training trucks LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
9 March 2004 | Ad 02/03/04--------- £ si 48@1=48 £ ic 52/100 (2 pages) |