Ye Olde Punch Bowl Inn Martin Cum
Grafton Boroughbridge
North Yorkshire
YO51 9QY
Secretary Name | Cedric Lopez |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 December 2004(4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 20 June 2006) |
Role | Company Director |
Correspondence Address | Swallow Cottage Ye Olde Punch Bowl Inn Martin Cum Grafton Boroughbridge North Yorkshire YO51 9QY |
Director Name | Adrian Charles Turner |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 December 2004) |
Role | Company Director |
Correspondence Address | 1 Holly Cottage Heath Wakefield West Yorkshire WF1 5SN |
Director Name | Karen Elizabeth Turner |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 December 2004) |
Role | Company Director |
Correspondence Address | 1 Holly Cottages Heath Wakefield West Yorkshire WF1 5SN |
Secretary Name | Karen Elizabeth Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 December 2004) |
Role | Company Director |
Correspondence Address | 1 Holly Cottages Heath Wakefield West Yorkshire WF1 5SN |
Director Name | Lee & Priestley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Correspondence Address | 10-12 East Parade Leeds West Yorkshire LS1 2AJ |
Secretary Name | Lee & Priestley Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Correspondence Address | 10-12 East Parade Leeds West Yorkshire LS1 2AJ |
Registered Address | Swallow Cottage Marton Cum Grafton York North Yorkshire YO51 9QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Marton cum Grafton |
Ward | Claro |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
20 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 1 holly cottage heath wakefield west yorkshire WF1 5SN (1 page) |
31 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | New secretary appointed (2 pages) |
7 January 2005 | Secretary resigned (1 page) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New secretary appointed;new director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | Registered office changed on 30/11/04 from: 10-12 east parade leeds west yorkshire LS1 2AJ (1 page) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Memorandum and Articles of Association (11 pages) |
30 November 2004 | Secretary resigned (1 page) |
30 November 2004 | Ad 04/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 August 2004 | Incorporation (17 pages) |