Oberageri
Zug Canton 6315
6315
Director Name | Mr Timothy Andrew Vaughan |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (closed 21 February 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Moor Garth 4 Clifton Road Ilkley West Yorkshire LS29 8TT |
Secretary Name | Mr John Peter Whiteley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 21 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Pannal Ash Road Harrogate North Yorkshire HG2 9AB |
Director Name | Mr John Peter Whiteley |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2005(10 months after company formation) |
Appointment Duration | 1 year (closed 21 February 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 84 Pannal Ash Road Harrogate North Yorkshire HG2 9AB |
Secretary Name | James Whitelegg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 21 July 2004) |
Role | Company Director |
Correspondence Address | 6 Grange View Colton View Leeds West Yorkshire LS15 9LD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2004(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 | 29 March 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 64 Wellington Street Leeds LS1 2EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
21 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2005 | Application for striking-off (1 page) |
7 February 2005 | New director appointed (2 pages) |
21 September 2004 | Registered office changed on 21/09/04 from: templar house 1 sandbeck court sandbeck way wetherby west yorkshire LS22 7BA (1 page) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | New secretary appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
2 June 2004 | Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: templar house, 1 sandbeck court sandbeck way wetherby west yorkshire LS22 7BA (1 page) |
25 May 2004 | New director appointed (1 page) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | New secretary appointed (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 May 2004 | Director resigned (1 page) |
29 March 2004 | Incorporation (16 pages) |