Main Street Breighton
York
YO8 6DH
Secretary Name | Sharon Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Halifax House Main Street Breighton North Yorkshire YO8 6DH |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 14 Market Place Pocklington York North Yorkshire YO42 2AR |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Pocklington |
Ward | Pocklington Provincial |
Built Up Area | Pocklington |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
3 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
10 May 2006 | Application for striking-off (1 page) |
10 January 2006 | Return made up to 04/01/06; full list of members (6 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New secretary appointed (2 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: halifax house main street breighton yorkshire YO8 6DH (1 page) |
14 January 2005 | Secretary resigned (1 page) |
14 January 2005 | Registered office changed on 14/01/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
14 January 2005 | Director resigned (1 page) |
11 January 2005 | Incorporation (6 pages) |