Newbald
York
North Yorkshire
YO43 4SX
Secretary Name | Britton Haynsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Role | Acoustic Engineer |
Correspondence Address | 29 South Newbald Road Newbald York North Yorkshire YO43 4SX |
Secretary Name | Kevin O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 05 January 2006) |
Role | Company Director |
Correspondence Address | Glenholme Sandholme Gilberdyke Brough North Humberside HU15 2XW |
Secretary Name | Marvin John Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 March 2006) |
Role | Company Director |
Correspondence Address | 28 Cobcar Avenue Elsecar Barnsley South Yorkshire S74 8AH |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 4 Wath West Industrial Estate Derwent Way Wath Upon Dearne Rotherham South Yorkshire S63 6EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Hoober |
Built Up Area | Barnsley/Dearne Valley |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
25 September 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2006 | Secretary resigned (1 page) |
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | Secretary resigned (1 page) |
16 December 2005 | Particulars of mortgage/charge (7 pages) |
13 July 2005 | New secretary appointed (2 pages) |
13 July 2005 | Secretary resigned (1 page) |
6 July 2005 | Particulars of mortgage/charge (4 pages) |
29 June 2005 | New secretary appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | Registered office changed on 29/06/05 from: 29 south newbald road newbald YO43 4SX (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Secretary resigned (1 page) |