Rutland Heoghts
Stamford
Lincolnshire
PE9 4BU
Secretary Name | Kerry Anne Stenzler |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 May 1997(8 months, 1 week after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | 61 Primrose Way Rutland Heights Stamford Lincolnshire PE9 4BU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Unit 5 Harvey Close Crowther Industrial Estate Washington Tyne & Wear NE38 0AB |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington South |
Built Up Area | Sunderland |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
9 May 2001 | Dissolved (1 page) |
---|---|
9 February 2001 | Completion of winding up (1 page) |
12 November 1998 | Order of court to wind up (1 page) |
14 January 1998 | Return made up to 03/09/97; full list of members
|
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | Secretary resigned (1 page) |
19 May 1997 | New secretary appointed (2 pages) |
19 May 1997 | Memorandum and Articles of Association (9 pages) |
19 May 1997 | Registered office changed on 19/05/97 from: 12 york place leeds LS1 2DS (1 page) |
19 May 1997 | Director resigned (1 page) |
12 May 1997 | Company name changed vapourtrail LIMITED\certificate issued on 13/05/97 (2 pages) |
3 September 1996 | Incorporation (10 pages) |