Snaith
Goole
East Yorkshire
DN14 9RH
Secretary Name | Laura Diane Morland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 2005(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 11 December 2007) |
Role | Company Director |
Correspondence Address | 145 Broadgate Lane Horsforth Leeds West Yorkshire LS18 5DU |
Director Name | Mr Andrew Stewart Charles |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Park Drive Horsforth Leeds West Yorkshire LS18 5EB |
Secretary Name | Donna Jean McGeachie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Beck Hill Walk Leeds West Yorkshire LS7 2RW |
Registered Address | 3 Park Square East Leeds West Yorkshire LS1 2NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 200 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
11 December 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2007 | Application for striking-off (1 page) |
27 January 2007 | Accounting reference date extended from 31/03/06 to 31/07/06 (1 page) |
8 June 2006 | Return made up to 30/03/06; full list of members (6 pages) |
3 January 2006 | Director's particulars changed (1 page) |
6 September 2005 | Secretary resigned (1 page) |
5 September 2005 | New secretary appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
11 April 2005 | Director resigned (1 page) |