Pickering
North Yorkshire
YO18 8JW
Director Name | Stephen Anthony Grieve |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2010(2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 22 May 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Grassgill House West Witton Leyburn DL8 4LY |
Director Name | Matthias Grundmann |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | German |
Status | Closed |
Appointed | 08 April 2010(2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 22 May 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kirkby Mills Kirkbymoorside York North Yorkshire YO62 6NR |
Director Name | Paul Harrison |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2010(2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 22 May 2012) |
Role | Commercial & Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hollygarth Brafferton North Yorkshire YO61 2NZ |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2010(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2010(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2010(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | South View Farm Yatts Road Pickering North Yorkshire YO18 8JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Pickering |
Ward | Pickering West |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
22 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders Statement of capital on 2011-03-15
|
15 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders Statement of capital on 2011-03-15
|
15 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders Statement of capital on 2011-03-15
|
14 December 2010 | Registered office address changed from Welham Hall Welham Malton North Yorkshire YO17 9QF on 14 December 2010 (2 pages) |
14 December 2010 | Registered office address changed from Welham Hall Welham Malton North Yorkshire YO17 9QF on 14 December 2010 (2 pages) |
26 August 2010 | Appointment of Paul Harrison as a director (3 pages) |
26 August 2010 | Appointment of Paul Harrison as a director (3 pages) |
26 August 2010 | Appointment of Steve Grieve as a director (3 pages) |
26 August 2010 | Appointment of Steve Grieve as a director (3 pages) |
23 August 2010 | Termination of appointment of A G Secretarial Limited as a director (2 pages) |
23 August 2010 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
23 August 2010 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
23 August 2010 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 23 August 2010 (2 pages) |
23 August 2010 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
23 August 2010 | Termination of appointment of A G Secretarial Limited as a director (2 pages) |
23 August 2010 | Statement of capital following an allotment of shares on 9 August 2010
|
23 August 2010 | Statement of capital following an allotment of shares on 9 August 2010
|
23 August 2010 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
23 August 2010 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 23 August 2010 (2 pages) |
23 August 2010 | Appointment of Matthias Grundmann as a director (3 pages) |
23 August 2010 | Termination of appointment of Roger Hart as a director (2 pages) |
23 August 2010 | Termination of appointment of Roger Hart as a director (2 pages) |
23 August 2010 | Appointment of Mr Victor John Buchanan as a director (3 pages) |
23 August 2010 | Appointment of Mr Victor John Buchanan as a director (3 pages) |
23 August 2010 | Appointment of Matthias Grundmann as a director (3 pages) |
23 August 2010 | Statement of capital following an allotment of shares on 9 August 2010
|
5 August 2010 | Change of name notice (2 pages) |
5 August 2010 | Resolutions
|
5 August 2010 | Company name changed aghoco 1021 LIMITED\certificate issued on 05/08/10
|
5 August 2010 | Change of name notice (2 pages) |
5 February 2010 | Incorporation (22 pages) |
5 February 2010 | Incorporation (22 pages) |