Buckingham
MK18 7JJ
Director Name | Michael Patrick Comerford |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 October 2012(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 26 Lime Avenue Buckingham MK18 7JJ |
Registered Address | Innscribe Uk 14 Mill Street Bradford West Yorkshire BD1 4AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2015 | Compulsory strike-off action has been suspended (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2014 | Compulsory strike-off action has been suspended (1 page) |
14 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2014 | Compulsory strike-off action has been suspended (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2013 | Termination of appointment of Michael Comerford as a director (1 page) |
9 December 2013 | Termination of appointment of Michael Comerford as a director (1 page) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 October 2012 | Director's details changed for Lorraine Patricia Northern on 8 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Lorraine Patricia Northern on 8 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Michael Patrick Comerford on 8 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Michael Patrick Comerford on 8 October 2012 (2 pages) |
8 October 2012 | Incorporation Statement of capital on 2012-10-08
|