Park Lane
Middleham
North Yorkshire
DL8 4QY
Director Name | Peter George Lush |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 1997(same day as company formation) |
Role | Training Consultant |
Correspondence Address | Shalom Park Lane Middleham North Yorkshire DL8 4QY |
Secretary Name | Jean Christine Lush |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 1997(same day as company formation) |
Role | Training Consultant |
Correspondence Address | Shalom Park Lane Middleham North Yorkshire DL8 4QY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Market Chambers 14 Market Chambers Bedale North Yorkshire DL8 1EQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Bedale |
Ward | Bedale |
Built Up Area | Bedale |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
18 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2001 | Application for striking-off (1 page) |
22 May 2001 | Return made up to 09/05/01; full list of members
|
21 May 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
30 June 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
24 May 2000 | Return made up to 09/05/00; full list of members (6 pages) |
27 January 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
11 May 1998 | Return made up to 09/05/98; full list of members (6 pages) |
20 November 1997 | Accounting reference date extended from 31/05/98 to 31/10/98 (1 page) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | Registered office changed on 15/05/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | New secretary appointed;new director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
9 May 1997 | Incorporation (10 pages) |