Manor Farm
Nottingham
Nottinghamshire
NG11 0DQ
Secretary Name | Ian Hulme-Rigby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Woodhall Way Beverley East Yorks HU17 7HZ |
Director Name | Ian Hulme-Rigby |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Role | Dentist |
Correspondence Address | 43 Woodhall Way Beverley East Yorks HU17 7HZ |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 23 Albion Street Hull HU1 3TG |
---|---|
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 |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2009 | Company name changed the nottingham private dental centre LIMITED\certificate issued on 08/01/09 (2 pages) |
8 January 2009 | Company name changed the nottingham private dental centre LIMITED\certificate issued on 08/01/09 (2 pages) |
10 July 2008 | Return made up to 27/06/08; full list of members (6 pages) |
10 July 2008 | Return made up to 27/06/08; full list of members (6 pages) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Resolutions
|
12 July 2007 | Resolutions
|
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Incorporation (21 pages) |
27 June 2007 | Incorporation (21 pages) |