York Road, Riccall
York
North Yorkshire
YO19 6QQ
Secretary Name | Janine Margaret Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Role | Credit Controller |
Correspondence Address | The Bungalow York Road Riccall North Yorkshire YO19 6QQ |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | The Bungalow, York Road Riccall York YO19 6QQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Riccall |
Ward | Riccall |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
22 May 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2005 | Secretary resigned (1 page) |
21 November 2005 | Return made up to 26/08/05; full list of members (6 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New secretary appointed (2 pages) |
26 August 2004 | Registered office changed on 26/08/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | Secretary resigned (1 page) |
26 August 2004 | Incorporation (14 pages) |