Reading
RG30 2DA
Director Name | Anne Louise Marie Cochrane |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Blenheim Road Bromley BR1 2EX |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Park York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Park York North Yorkshire YO26 6RW |
Registered Address | Regency House, Westminster Place York Business Park York North Yorkshire YO26 6RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
8 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2009 | Appointment terminated secretary turner little company secretaries LIMITED (1 page) |
25 June 2008 | Appointment terminated director anne cochrane (1 page) |
10 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
14 September 2007 | Director's particulars changed (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | New director appointed (1 page) |
5 March 2007 | New director appointed (1 page) |