Leven
Beverley
North Humberside
HU17 5NA
Secretary Name | Evelyn Ellis Garry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2006(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 5 months (closed 24 July 2007) |
Role | Company Director |
Correspondence Address | 8 Mallard Avenue Leven Beverley North Humberside HU17 5NA |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Lindsay House 15-17 Springfield Way Anlaby Hull HU10 6RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Anlaby with Anlaby Common |
Ward | Tranby |
Built Up Area | Kingston upon Hull |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
24 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2007 | Application for striking-off (1 page) |
23 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
3 January 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
16 February 2006 | New secretary appointed (2 pages) |
24 January 2006 | Incorporation (14 pages) |