Hawthorne Meadows Clifton
York
YO30 6PZ
Secretary Name | Susan Linda Chappell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (closed 24 October 2006) |
Role | Company Director |
Correspondence Address | 64 Lilbourne Drive Waterlane, Clifton York N Yorkshire YO30 6PZ |
Director Name | Susan Linda Chappell |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Lilbourne Drive Waterlane, Clifton York N Yorkshire YO30 6PZ |
Secretary Name | Kevin Thomas Chappell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(1 month, 1 week after company formation) |
Appointment Duration | 2 weeks (resigned 19 July 2005) |
Role | Secretary |
Correspondence Address | 64 Lilbourne Drive Hawthorne Meadows Clifton York YO30 6PZ |
Registered Address | 64 Lilbourne Drive, Waterlane Clifton York N Yorkshire YO30 6PZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
24 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2006 | Application for striking-off (1 page) |
21 July 2005 | Secretary resigned (1 page) |
11 July 2005 | New secretary appointed (1 page) |
6 July 2005 | New secretary appointed;new director appointed (1 page) |
1 June 2005 | Director resigned (1 page) |
23 May 2005 | Incorporation (19 pages) |