Sicklinghall
Wetherby
West Yorkshire
LS22 4AX
Director Name | Mr Jonathan Ronald Holte Houlston |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2005(1 week, 6 days after company formation) |
Appointment Duration | 11 months (closed 14 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carnela Cottage School Lane Spofforth Harrogate North Yorkshire HG3 1BA |
Secretary Name | James Simon Holte Houlston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 2005(1 week, 6 days after company formation) |
Appointment Duration | 11 months (closed 14 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saybrook Cottage 4 The Crescent Sicklinghall Wetherby West Yorkshire LS22 4AX |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2005(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2005(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | Unit 8 Pentagon 2 Thorpe Park Leeds LS15 8ZB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Austhorpe |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
14 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2006 | Application for striking-off (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
6 January 2006 | New secretary appointed;new director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
5 January 2006 | Ad 15/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: 1 park row leeds LS1 5AB (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Secretary resigned (1 page) |
23 December 2005 | Company name changed pimco 2395 LIMITED\certificate issued on 23/12/05 (2 pages) |
2 December 2005 | Incorporation (17 pages) |