The Historic Dock Yard
Chatham
ME4 4QX
Director Name | Mr Michael Patrick Neville |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2005(6 days after company formation) |
Appointment Duration | 1 year, 5 months (closed 27 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Besbury Close Dorridge Solihull West Midlands B93 8NT |
Secretary Name | Mr Peter Edwin Maddocks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2005(6 days after company formation) |
Appointment Duration | 1 year, 5 months (closed 27 March 2007) |
Role | Accountant/Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12, College Road The Historic Dock Yard Chatham ME4 4QX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Walker Morris, Kings Court Leeds West Yorkhsire LS1 2HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
27 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2006 | Application for striking-off (1 page) |
20 October 2005 | New director appointed (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
20 October 2005 | New secretary appointed;new director appointed (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: c/o walker morris, kings court leeds west yorkhsire LS1 2HL (1 page) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: c/o walker morris, kings court leeds west yorkhsire LS1 2HL (1 page) |
20 October 2005 | Director resigned (1 page) |