Tong Park
Baildon
West Yorkshire
BD17 7QD
Secretary Name | Sam Nicholas Waddington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2007(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 07 April 2009) |
Role | Company Director |
Correspondence Address | The Woodlands Tong Park Baildon West Yorkshire BD17 7QD |
Director Name | Mr William John Knoupe |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Tregagle Monmouth Gwent NP5 4RY Wales |
Director Name | Sam Nicholas Waddington |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(1 month, 4 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 May 2006) |
Role | Company Director |
Correspondence Address | The Woodlands Tong Park Baildon West Yorkshire BD17 7QD |
Secretary Name | Mr William John Knoupe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Tregagle Monmouth Gwent NP5 4RY Wales |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | The Refinery, 54, Buck St Bradford West Yorkshire BD3 9LP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bowling and Barkerend |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
7 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2007 | New director appointed (1 page) |
18 October 2007 | New secretary appointed (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: le brasseurs 32 stow hill newport NP20 1TN (1 page) |
9 October 2007 | Secretary resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: rick strain, the embankment power station road rugeley staffordshire WS15 2HS (1 page) |
29 March 2006 | New secretary appointed (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
29 March 2006 | New director appointed (1 page) |
29 March 2006 | New director appointed (1 page) |