Gilderdyke
Brough
North Humberside
HU15 2XW
Director Name | Nancy Dixon |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2007(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (closed 12 July 2010) |
Role | Company Director |
Correspondence Address | Sandholme House Gilberdyke HU15 2SL |
Director Name | Deborah Redford |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Pippin House Main Road, Gilberdyke Brough East Yorkshire HU15 2SL |
Secretary Name | John Godfrey Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Sandholme House Sandholme Gilberdyke Brough East Yorkshire HU15 2XW |
Registered Address | 9 Campus Road Listerhills Science Park Bradford BD7 1HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
12 July 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2010 | Notice of move from Administration to Dissolution on 11 September 2009 (1 page) |
12 April 2010 | Notice of move from Administration to Dissolution (1 page) |
12 April 2010 | Administrator's progress report to 11 September 2009 (11 pages) |
12 April 2010 | Administrator's progress report to 11 September 2009 (11 pages) |
24 March 2009 | Administrator's progress report to 12 March 2008 (7 pages) |
24 March 2009 | Notice of extension of period of Administration (1 page) |
24 March 2009 | Notice of extension of period of Administration (1 page) |
24 March 2009 | Administrator's progress report to 12 March 2008 (7 pages) |
31 July 2008 | Statement of affairs with form 2.14B (6 pages) |
31 July 2008 | Statement of administrator's proposal (19 pages) |
31 July 2008 | Statement of administrator's proposal (19 pages) |
31 July 2008 | Statement of affairs with form 2.14B (6 pages) |
21 March 2008 | Appointment of an administrator (1 page) |
21 March 2008 | Appointment of an administrator (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from unit 1, sandholme business park sandholme gilberdyke, brough east yorkshire HU15 2SB (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from unit 1, sandholme business park sandholme gilberdyke, brough east yorkshire HU15 2SB (1 page) |
28 November 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
28 November 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
4 October 2007 | Return made up to 18/07/07; full list of members (3 pages) |
4 October 2007 | Return made up to 18/07/07; full list of members (3 pages) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | New secretary appointed (1 page) |
11 August 2006 | New secretary appointed (1 page) |
18 July 2006 | Incorporation (14 pages) |
18 July 2006 | Incorporation (14 pages) |