Foston On The Wolds
Driffield
North Humberside
YO25 8BJ
Director Name | Thomas David Raynor |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 1996(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (closed 06 May 2003) |
Role | Sales Director |
Correspondence Address | 30 Riplingham Road Kirk Ella Hull HU10 7TP |
Secretary Name | Thomas David Raynor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 1996(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (closed 06 May 2003) |
Role | Sales Director |
Correspondence Address | 30 Riplingham Road Kirk Ella Hull HU10 7TP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Pavilion 16 Earls Nook Belasis Hall Technology Park Billingham Cleveland TS23 4EF |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
6 May 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
31 July 2001 | Return made up to 12/06/01; full list of members (6 pages) |
8 August 2000 | Return made up to 12/06/00; full list of members (6 pages) |
6 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
12 October 1999 | Return made up to 12/06/99; full list of members (6 pages) |
17 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
17 June 1998 | Return made up to 12/06/98; no change of members (4 pages) |
15 June 1998 | Registered office changed on 15/06/98 from: princes house wright street hull east yorkshire HU2 8HX (1 page) |
8 April 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
9 October 1997 | Accounting reference date extended from 31/08/97 to 30/09/97 (1 page) |
6 October 1997 | Ad 03/09/97--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
1 August 1997 | Particulars of mortgage/charge (5 pages) |
26 June 1997 | Return made up to 19/06/97; full list of members (6 pages) |
13 September 1996 | New secretary appointed;new director appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | Secretary resigned (1 page) |
10 September 1996 | Accounting reference date extended from 30/06/97 to 31/08/97 (1 page) |
8 September 1996 | Registered office changed on 08/09/96 from: 788-790 finchley road london NW11 7UR (1 page) |
8 September 1996 | Resolutions
|
8 September 1996 | Nc inc already adjusted 03/09/96 (1 page) |
8 September 1996 | Memorandum and Articles of Association (10 pages) |
27 June 1996 | Incorporation (17 pages) |