Manor Green Grove Road
Harwell
Oxon
OX11 0DQ
Secretary Name | Mr Michael Joseph McInerney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2005(1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 20 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Maison Dieu Richmond North Yorkshire DL10 7AU |
Director Name | Mr Norman Walker Chappell |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (closed 20 February 2009) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 40 Salisbury Place Bishop Auckland County Durham DL14 7NB |
Secretary Name | Trevor John Draper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Temple View Stables Cravengate Richmond North Yorkshire DL10 4RE |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
20 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 November 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 November 2008 | Liquidators statement of receipts and payments to 18 November 2008 (6 pages) |
24 June 2008 | Liquidators statement of receipts and payments to 20 December 2008 (6 pages) |
3 January 2008 | Liquidators statement of receipts and payments (5 pages) |
9 July 2007 | Liquidators statement of receipts and payments (5 pages) |
26 June 2006 | Resolutions
|
26 June 2006 | Statement of affairs (5 pages) |
26 June 2006 | Appointment of a voluntary liquidator (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: unit 1, cocker's garage whessoe road darlington DL3 0QZ (1 page) |
7 July 2005 | New director appointed (2 pages) |
31 May 2005 | New secretary appointed (2 pages) |
31 May 2005 | Secretary resigned (1 page) |
26 May 2005 | New secretary appointed (1 page) |
16 May 2005 | New director appointed (1 page) |
16 May 2005 | Ad 03/05/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Secretary resigned (1 page) |