Market Weighton
North Yorkshire
YO43 3HE
Director Name | Christopher Stonehouse |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2007(2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 07 April 2009) |
Role | Builder |
Correspondence Address | 8 Hillcrest Drive Loftus Cleveland TS13 4YA |
Secretary Name | Jill Anne Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 07 April 2009) |
Role | Publican |
Correspondence Address | 3 St Aiden Close Market Weighton North Yorkshire YO43 3HE |
Secretary Name | Ashlie Maxine Prescott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2007(1 week, 3 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 July 2007) |
Role | Solicitor |
Correspondence Address | The Old Dairy Carr Lane Weel North Humberside HU17 0SQ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Smailes Goldie Accountants Regents Court Princess Street Hull East Yorkshire HU2 8BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
12 November 2009 | Bona Vacantia disclaimer (1 page) |
---|---|
7 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2007 | New secretary appointed (2 pages) |
20 August 2007 | Secretary resigned (1 page) |
30 March 2007 | Ad 18/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 February 2007 | Registered office changed on 10/02/07 from: smailes goldie accountants regents court princess street hull east yorkshire HU2 8BA (1 page) |
10 February 2007 | New secretary appointed (1 page) |
10 February 2007 | New director appointed (2 pages) |
10 February 2007 | New director appointed (1 page) |
10 February 2007 | Secretary resigned (1 page) |
10 February 2007 | Director resigned (1 page) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | New secretary appointed (2 pages) |
2 February 2007 | Registered office changed on 02/02/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
10 January 2007 | Incorporation (12 pages) |