Cloughton
Scarborough
North Yorkshire
YO13 0BA
Secretary Name | Shelley Jane Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Linton Close Cloughton Scarborough North Yorkshire YO13 0BA |
Secretary Name | Yan Christine Price |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 28 July 2009) |
Role | Company Director |
Correspondence Address | 14 Scholes Park Road Scarborough North Yorkshire YO12 6QY |
Director Name | Lynne Cooper |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Benwell House Lielholme Whitby YO21 2AE |
Registered Address | Hanger 340, Full Sutton Airfield Full Sutton Industrial Estate Full Sutton York YO41 1HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bishop Wilton |
Ward | Wolds Weighton |
Built Up Area | Industrial Estate, nr Full Sutton |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
28 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2009 | Completion of winding up (1 page) |
6 August 2008 | Order of court to wind up (1 page) |
6 November 2006 | New secretary appointed (2 pages) |
6 November 2006 | Director resigned (1 page) |
12 July 2006 | Incorporation (16 pages) |