Lebberston
Scarborough
North Yorkshire
YO11 3PF
Secretary Name | Linda Williams |
---|---|
Nationality | Swedish |
Status | Closed |
Appointed | 01 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Green Lane Lebberston Scarborough North Yorkshire YO11 3PF |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Al Williams |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Green Lane Lebberston Scarborough North Yorkshire YO11 3PF |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 14 Clifford Street York YO1 9RD |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
5 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2006 | Application for striking-off (1 page) |
7 April 2006 | Director resigned (1 page) |
17 October 2005 | Return made up to 01/10/05; full list of members
|
26 October 2004 | Ad 08/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 October 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | Registered office changed on 08/10/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
8 October 2004 | New secretary appointed (2 pages) |
1 October 2004 | Incorporation (18 pages) |