Cliburn
Penrith
Cumbria
CA10 3AQ
Director Name | Joshua Daniel Jackson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2006(3 months, 1 week after company formation) |
Appointment Duration | 2 years (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | Hermitage Shap Penrith Cumbria CA10 3LX |
Secretary Name | Joshua Daniel Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | Hermitage Shap Penrith Cumbria CA10 3LX |
Director Name | Trevor Adam Jackson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2006(same day as company formation) |
Role | Butcher |
Correspondence Address | High House Watermillock Penrith Cumbria CA11 0LR |
Secretary Name | Trevor Adam Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | High House Watermillock Penrith Cumbria CA11 0LR |
Registered Address | Burley House 12 Clarendon Road Leeds LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2008 | Administrator's progress report (12 pages) |
14 January 2008 | Notice of move from Administration to Dissolution (12 pages) |
16 October 2007 | Statement of administrator's proposal (20 pages) |
15 October 2007 | Statement of affairs (7 pages) |
26 September 2007 | Registered office changed on 26/09/07 from: clint mill, cornmarket penrith cumbria CA11 7HW (1 page) |
24 September 2007 | Appointment of an administrator (1 page) |
11 January 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | New secretary appointed (1 page) |
11 December 2006 | Secretary resigned (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
10 July 2006 | Director's particulars changed (1 page) |
10 May 2006 | Ad 01/05/06--------- £ si 1@1=1 £ ic 2/3 (1 page) |
10 May 2006 | New director appointed (1 page) |
8 March 2006 | Resolutions
|
21 January 2006 | Incorporation (12 pages) |