Prestwich
M25 0LW
Director Name | David Owen Horton |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 July 2010) |
Role | Company Director |
Correspondence Address | Elmtree Grange The Landings West Haddlesey Selby North Yorkshire Y08 8QA |
Director Name | Mr Andrew Peter Littler |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Harold Gardens Morley Leeds LS27 8HW |
Secretary Name | David Owen Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 July 2010) |
Role | Company Director |
Correspondence Address | Elmtree Grange The Landings West Haddlesey Selby North Yorkshire Y08 8QA |
Registered Address | Parkside House 17 East Parade Harrogate N Yorks HG1 5LF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
24 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | Termination of appointment of David Horton as a director (2 pages) |
27 July 2010 | Termination of appointment of David Horton as a secretary (2 pages) |
27 July 2010 | Termination of appointment of David Horton as a director (2 pages) |
27 July 2010 | Termination of appointment of David Horton as a secretary (2 pages) |
14 July 2010 | Company name changed vexica LTD\certificate issued on 14/07/10
|
14 July 2010 | Company name changed vexica LTD\certificate issued on 14/07/10
|
14 July 2010 | Change of name notice (2 pages) |
14 July 2010 | Change of name notice (2 pages) |
10 June 2010 | Termination of appointment of Andrew Littler as a director (2 pages) |
10 June 2010 | Termination of appointment of Andrew Littler as a director (2 pages) |
5 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders Statement of capital on 2010-03-05
|
5 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders Statement of capital on 2010-03-05
|
26 May 2009 | Ad 14/05/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
26 May 2009 | Ad 24/02/09 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
26 May 2009 | Ad 24/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
26 May 2009 | Ad 14/05/09 gbp si 98@1=98 gbp ic 2/100 (2 pages) |
4 March 2009 | Director and secretary appointed david owen horton (1 page) |
4 March 2009 | Director appointed andrew peter littler (1 page) |
4 March 2009 | Director appointed andrew peter littler (1 page) |
4 March 2009 | Director and secretary appointed david owen horton (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from elm tree grange the landings off main street west haddlesey selby north yorkshire YO8 8QA (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from elm tree grange the landings off main street west haddlesey selby north yorkshire YO8 8QA (1 page) |
27 February 2009 | Company name changed blakerun LTD\certificate issued on 03/03/09 (2 pages) |
27 February 2009 | Company name changed blakerun LTD\certificate issued on 03/03/09 (2 pages) |
16 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
16 February 2009 | Appointment Terminated Director yomtov jacobs (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
5 February 2009 | Incorporation (9 pages) |
5 February 2009 | Incorporation (9 pages) |