3 Heritage Mews, Elsezar
Barnsley
South Yorkshire
S74 8EJ
Director Name | Adrian Barry Meadows |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Guilthwaite House Guilthwaite Hill, Whiston Rotherham South Yorkshire S60 4NE |
Secretary Name | Mr Andrew Ford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Wood Close Strensall York North Yorkshire YO32 5YH |
Director Name | Mrs Joanne Louise Corson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 27 Barrowby Avenue Leeds West Yorkshire LS15 8QD |
Registered Address | 3 Wood Close Strensall York North Yorkshire YO32 5YH |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Strensall with Towthorpe |
Ward | Strensall |
Built Up Area | Strensall |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
17 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2009 | Appointment terminated director joanne corson (1 page) |
3 January 2009 | Registered office changed on 03/01/2009 from 2 clifton moor business village james nicolson link york north yorkshire YO30 4XG (1 page) |
22 July 2008 | Particulars of a mortgage or charge/co extend / charge no: 3 (8 pages) |
1 July 2008 | Return made up to 07/06/08; full list of members (4 pages) |
9 June 2008 | Particulars of a mortgage or charge/co extend / charge no: 2 (7 pages) |
19 September 2007 | Particulars of mortgage/charge (5 pages) |
20 June 2007 | Ad 08/06/07--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
7 June 2007 | Incorporation (12 pages) |