Goole
North Humberside
DN14 6RR
Secretary Name | John Richard Fullerton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm House Forge Lane Leeds West Yorkshire LS17 9JU |
Director Name | Timothy Andrew Schofield |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Role | Estimator |
Correspondence Address | 13 Northwood Falls Woodlesford Leeds West Yorkshire LS26 8PD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Westbourne House 60 Bagley Lane Farsley Leeds LS28 5LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
5 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
21 July 2006 | Application for striking-off (1 page) |
12 September 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Registered office changed on 27/05/05 from: westborne house, 60 bagley lane leeds west yorkshire LS28 5LY (1 page) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New secretary appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | Secretary resigned (1 page) |
18 May 2005 | Incorporation (16 pages) |