Oxclose
Washington
Tyne & Wear
NE38 0NG
Director Name | Matthew Patrick Kelly |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Orchard House The Village Burrington Somerset BS40 7AD |
Director Name | Mr Trevor Hugh Silver |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | Brillbury Hall Farm Cross Roads Brill Aylesbury HP18 9TN |
Secretary Name | Mr Barnabas Webster Frith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Chipchase Oxclose Washington Tyne & Wear NE38 0NG |
Registered Address | Richmond House, 16 Blenheim Terrace, Leeds West Yorkshire LS2 9HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2007 | Application for striking-off (1 page) |
8 May 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
15 February 2007 | Incorporation (21 pages) |