Great Thirkleby
Thirsk
North Yorkshire
YO7 2AU
Director Name | Douglas Glanvill |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Woodfield Park Edinburgh Midlothian EH13 0RA Scotland |
Director Name | Mr Brian George Williamson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Millview 36 Birkdhill Road Cambus Barron Stirling FK7 9JS Scotland |
Secretary Name | Mr Brian George Williamson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Millview 36 Birkdhill Road Cambus Barron Stirling FK7 9JS Scotland |
Director Name | Mr Richard Peter Booth |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shelton Coggers Lane Hathergage Hope Valley Derbyshire S32 1AL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Henry Bramhall & Co Ltd Accountants Unit 8 Acorn Business Park Woodseats Close Sheffield S8 0TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Graves Park |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2007 | Voluntary strike-off action has been suspended (1 page) |
17 July 2007 | Voluntary strike-off action has been suspended (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: the mandale centre, 1 wilson street, thornaby stockton-on-tees TS17 7AR (1 page) |
28 June 2007 | Application for striking-off (1 page) |
10 January 2007 | Director resigned (1 page) |
16 June 2006 | Return made up to 18/05/06; full list of members (8 pages) |
8 May 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
12 August 2005 | Ad 26/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 August 2005 | Resolutions
|
6 August 2005 | Particulars of mortgage/charge (3 pages) |
18 May 2005 | Incorporation (17 pages) |
18 May 2005 | Secretary resigned (1 page) |