Brigg
DN20 9FR
Director Name | Andrew Young |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2014(2 years after company formation) |
Appointment Duration | 9 months, 1 week (closed 11 November 2014) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 9 Waggoners Close Scotter, Gainsborough Lincolnshire DN21 3RJ |
Registered Address | Phoenix House Sandall Carr Road Doncaster DN3 1QL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Barnby Dun with Kirk Sandall |
Ward | Edenthorpe & Kirk Sandall |
Built Up Area | Doncaster |
1 at £1 | Andrew Young 50.00% Ordinary |
---|---|
1 at £1 | Peter Brian Heath 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
11 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | Appointment of Andrew Young as a director (2 pages) |
4 February 2014 | Appointment of Andrew Young as a director (2 pages) |
11 June 2013 | Company name changed 4CONSERVATORIES LTD\certificate issued on 11/06/13
|
11 June 2013 | Company name changed 4CONSERVATORIES LTD\certificate issued on 11/06/13
|
19 February 2013 | Director's details changed for Mr Peter Brian Heath on 18 February 2013 (2 pages) |
19 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders Statement of capital on 2013-02-19
|
19 February 2013 | Director's details changed for Mr Peter Brian Heath on 18 February 2013 (2 pages) |
19 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders Statement of capital on 2013-02-19
|
27 January 2012 | Incorporation
|
27 January 2012 | Incorporation
|