Bany Al Piroska
5310 Kisujszallas
Megyeri
Utca17
Director Name | Terence Paul Unsworth |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2010(3 years, 9 months after company formation) |
Appointment Duration | 9 months (closed 20 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Alder Mews London N19 5XN |
Director Name | Mr Frederick Arthur Checkley |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2008(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 382 Manor Lane Sheffield South Yorkshire S2 1UN |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Director Name | Axholme Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 September 2008) |
Correspondence Address | Axholme House North Street, Crowle Scunthorpe North Lincolnshire DN17 4NB |
Secretary Name | Axholme Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 October 2010) |
Correspondence Address | Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB |
Registered Address | Unit 7 Kilnhurst Industrial Estate Kilnhurst Road Rotherham South Yorkshire S64 5TH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Silverwood |
Built Up Area | Barnsley/Dearne Valley |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2011 | Appointment of Terence Paul Unsworth as a director (3 pages) |
11 April 2011 | Appointment of Terence Paul Unsworth as a director (3 pages) |
26 October 2010 | Termination of appointment of Frederick Checkley as a director (1 page) |
26 October 2010 | Appointment of Mr Racz Istvan as a director (2 pages) |
26 October 2010 | Termination of appointment of Axholme Secretaries Limited as a secretary (1 page) |
26 October 2010 | Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB on 26 October 2010 (1 page) |
26 October 2010 | Appointment of Mr Racz Istvan as a director (2 pages) |
26 October 2010 | Termination of appointment of Axholme Secretaries Limited as a secretary (1 page) |
26 October 2010 | Termination of appointment of Frederick Checkley as a director (1 page) |
26 October 2010 | Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB on 26 October 2010 (1 page) |
12 May 2010 | Secretary's details changed for Axholme Secretaries Limited on 1 October 2009 (2 pages) |
12 May 2010 | Secretary's details changed for Axholme Secretaries Limited on 1 October 2009 (2 pages) |
12 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders Statement of capital on 2010-05-12
|
12 May 2010 | Secretary's details changed for Axholme Secretaries Limited on 1 October 2009 (2 pages) |
12 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders Statement of capital on 2010-05-12
|
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
1 April 2009 | Location of register of members (1 page) |
1 April 2009 | Location of debenture register (1 page) |
1 April 2009 | Location of debenture register (1 page) |
1 April 2009 | Location of register of members (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from axholme house north street crowle scunthorpe north lincolnshire DN17 4NB (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from axholme house north street crowle scunthorpe north lincolnshire DN17 4NB (1 page) |
9 October 2008 | Director appointed mr frederick arthur checkley (1 page) |
9 October 2008 | Appointment Terminated Director axholme directors LIMITED (1 page) |
9 October 2008 | Director appointed mr frederick arthur checkley (1 page) |
9 October 2008 | Appointment terminated director axholme directors LIMITED (1 page) |
26 August 2008 | Location of debenture register (1 page) |
26 August 2008 | Location of register of members (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from axholme house, north street crowle scunthorpe south humberside DN17 4NB (1 page) |
26 August 2008 | Return made up to 23/03/08; full list of members (3 pages) |
26 August 2008 | Return made up to 23/03/08; full list of members (3 pages) |
26 August 2008 | Location of debenture register (1 page) |
26 August 2008 | Location of register of members (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from axholme house, north street crowle scunthorpe south humberside DN17 4NB (1 page) |
6 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
6 June 2008 | Accounts made up to 31 March 2008 (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: 122-126 tooley street london SE1 2TU (1 page) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | New director appointed (1 page) |
15 June 2007 | New director appointed (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | New secretary appointed (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: 122-126 tooley street london SE1 2TU (1 page) |
15 June 2007 | New secretary appointed (1 page) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
23 March 2007 | Incorporation (10 pages) |
23 March 2007 | Incorporation (10 pages) |