Kildwick
Keighley
West Yorkshire
BD20 9AE
Secretary Name | Michael Roger Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 May 2005) |
Role | Surveyor |
Correspondence Address | 3b Mayfair Chambers 7 Broadbent Street London W1K 3EF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 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 | 14 October 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | The Justices Kildwick Keighley West Yorkshire BD20 9AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Kildwick |
Ward | Aire Valley with Lothersdale |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
18 July 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2005 | Secretary resigned (2 pages) |
10 November 2004 | Registered office changed on 10/11/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | New director appointed (3 pages) |
14 October 2004 | Incorporation (16 pages) |