Birstwith
Harrogate
North Yorkshire
HG3 2NF
Secretary Name | Mr Darren Stuart Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Royston Hill Hoyland Barnsley S74 9HQ |
Director Name | Dennis Albert Martin |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2005(3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 12 June 2007) |
Role | Consultant |
Correspondence Address | 74 Cedar Glade Dunnington York North Yorkshire YO19 5PL |
Director Name | John Thomas Cowling |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 October 2006) |
Role | Company Director |
Correspondence Address | Manor Farm Main Street Shadwell Leeds West Yorkshire LS17 8JB |
Registered Address | Metic House, Ripley Drive Normanton West Yorkshire WF6 1QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Parish | Normanton |
Ward | Normanton |
Built Up Area | Castleford |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
12 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Application for striking-off (1 page) |
11 May 2006 | Return made up to 15/04/06; full list of members
|
17 May 2005 | Ad 06/05/05--------- £ si [email protected]=2000 £ ic 1000/3000 (2 pages) |
17 May 2005 | Nc inc already adjusted 06/05/05 (1 page) |
17 May 2005 | Resolutions
|
17 May 2005 | Resolutions
|
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |