The Innings, Idle
Bradford
West Yorkshire
BD10 8UW
Secretary Name | Michael Anthony Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2008(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 7 months (closed 22 September 2009) |
Role | Company Director |
Correspondence Address | Orchard House 18 Rossett Green Harrogate North Yorkshire HG2 9LJ |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | The Chocolate Works Bishopthorpe Road York YO23 1DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
22 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2008 | Resolutions
|
19 February 2008 | New secretary appointed (2 pages) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | New director appointed (3 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
19 February 2008 | Director resigned (1 page) |
12 February 2008 | Company name changed crossco (1083) LIMITED\certificate issued on 12/02/08 (2 pages) |