Kirkby In Ashfield
Notts
NG17 8ER
Director Name | Susan Farrell |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2005(2 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 04 October 2008) |
Role | Retired |
Correspondence Address | 18 Ew Tree Avenue Redcar Cleveland TS10 4QF |
Director Name | David Cohen |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Role | Transport Manager |
Correspondence Address | 9 Wickerwood Dr Kirkby In Ashfield Notts NG17 8ER |
Director Name | Susan Farrell |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Role | Housewife |
Correspondence Address | 18 Yew Tree Avenue Redcar Cleveland TS10 4QG |
Registered Address | Tenon Recovery Suite 5c Tower House Business Centre Fishergate York YO10 4UA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Fishergate |
Built Up Area | York |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
4 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2008 | Liquidators statement of receipts and payments to 27 August 2008 (5 pages) |
4 July 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from jacksons jolliffe cork 2A low ousegate york YO1 9QU (1 page) |
18 March 2008 | Liquidators statement of receipts and payments to 27 August 2008 (5 pages) |
14 September 2007 | Liquidators statement of receipts and payments (5 pages) |
8 March 2007 | Liquidators statement of receipts and payments (5 pages) |
10 March 2006 | Resolutions
|
10 March 2006 | Statement of affairs (6 pages) |
10 March 2006 | Appointment of a voluntary liquidator (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: jacksons jolliffe cork 2A low ousegate york YO1 9QU (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: 5 plymouth avenue brookhill ind estate pinxton NG16 6NS (1 page) |
23 December 2005 | New director appointed (2 pages) |
4 October 2005 | Secretary resigned;director resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
23 August 2005 | Incorporation (14 pages) |