Wheldrake
York
Yorkshire
YO19 6TB
Director Name | Mr Colin Peter Leighton |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2006(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (closed 17 November 2009) |
Role | Contractor Director |
Country of Residence | United Kingdom |
Correspondence Address | Holmfield Warehills Lane Tollerton York YO61 1RG |
Director Name | Mr Janek Grajewski |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2006(5 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 17 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Chatsworth Drive Haxby York North Yorkshire YO32 3QS |
Secretary Name | Mr Janek Grajewski |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 2006(5 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 17 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Chatsworth Drive Haxby York North Yorkshire YO32 3QS |
Director Name | Matthew Neale Smith |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 13 Robin Grove York North Yorkshire YO24 4DR |
Secretary Name | Kerry Ann Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Cross Street Great Houghton Barnsley South Yorkshire S72 0EH |
Registered Address | Station Yard Strensall York North Yorkshire YO32 5XD |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Strensall with Towthorpe |
Ward | Strensall |
Built Up Area | Strensall |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
23 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
22 July 2008 | Director's change of particulars / robert lee / 22/07/2008 (1 page) |
6 August 2007 | Return made up to 28/06/07; full list of members (7 pages) |
25 July 2007 | Registered office changed on 25/07/07 from: 121 the mount york north yorkshire YO24 1DU (1 page) |
7 December 2006 | Secretary resigned (1 page) |
7 December 2006 | New secretary appointed;new director appointed (2 pages) |
7 December 2006 | Director resigned (1 page) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
6 October 2006 | Company name changed 121 mountco 080 LIMITED\certificate issued on 06/10/06 (3 pages) |
21 July 2006 | Company name changed just recycling (leeds) LIMITED\certificate issued on 21/07/06 (2 pages) |
28 June 2006 | Incorporation (14 pages) |