Strensall
York
North Yorkshire
YO32 5AN
Director Name | Christopher Ian Burroughs Keene |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 1999(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (closed 02 August 2005) |
Role | General Factory Manager |
Correspondence Address | 12 Keddleston Green Stockport Cheshire SK2 5DQ |
Secretary Name | Mr Andrew Michael Davidson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 02 August 2005) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Rynrew Barn The Courtyard Newton Reigny Penrith CA11 0AY |
Director Name | Corporate Re-Engineering Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 December 1999(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (closed 02 August 2005) |
Correspondence Address | 35 Braid Farm Road Edinburgh Midlothian EH10 6LE Scotland |
Director Name | Douglas James Crawford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 37 The Steils Edinburgh EH10 5XD Scotland |
Director Name | Michael Buchanan Poison |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 11 Craighall Gardens Edinburgh Midlothian EH6 4RH Scotland |
Secretary Name | James Walter Andrew McKnight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 23 February 2000) |
Role | Company Director |
Correspondence Address | 452 Kilmarnock Road Glasgow Lanarkshire G43 2RL Scotland |
Secretary Name | John David Rolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 May 2000) |
Role | Company Director |
Correspondence Address | 30 Woodstock Road Loxley Sheffield South Yorkshire S6 6TG |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Registered Address | C/O Deloitte & Touche Gainsborough House 34-40 Grey Street Newcastle Upon Tyne NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
2 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2004 | Receiver's abstract of receipts and payments (3 pages) |
28 October 2004 | Receiver ceasing to act (1 page) |
19 November 2003 | Receiver's abstract of receipts and payments (2 pages) |
21 November 2002 | Receiver's abstract of receipts and payments (3 pages) |
26 November 2001 | Receiver's abstract of receipts and payments (3 pages) |
31 May 2001 | Statement of Affairs in administrative receivership following report to creditors (7 pages) |
22 May 2001 | Registered office changed on 22/05/01 from: westmorland street carlisle cumbria CA2 5HL (1 page) |
14 February 2001 | Administrative Receiver's report (7 pages) |
22 November 2000 | Appointment of receiver/manager (2 pages) |
13 November 2000 | Return made up to 22/09/00; full list of members
|
20 October 2000 | New secretary appointed (2 pages) |
20 October 2000 | Secretary resigned (1 page) |
20 October 2000 | New secretary appointed (2 pages) |
20 October 2000 | Secretary resigned (1 page) |
10 July 2000 | Ad 13/06/00--------- £ si [email protected]=750 £ ic 752/1502 (2 pages) |
2 March 2000 | Resolutions
|
2 March 2000 | Memorandum and Articles of Association (38 pages) |
2 March 2000 | Ad 23/02/00--------- £ si [email protected]=750 £ ic 2/752 (2 pages) |
2 March 2000 | Nc inc already adjusted 23/02/00 (1 page) |
27 January 2000 | Particulars of mortgage/charge (42 pages) |
19 January 2000 | New director appointed (2 pages) |
14 January 2000 | Registered office changed on 14/01/00 from: dundas & wilson cs c/o garrett third floor 180 strand london WC2R 1EA (1 page) |
12 January 2000 | Particulars of mortgage/charge (3 pages) |
11 January 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | Ad 04/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 January 2000 | S-div recon 04/01/00 (1 page) |
11 January 2000 | Resolutions
|
11 January 2000 | New director appointed (2 pages) |
7 January 2000 | Particulars of mortgage/charge (7 pages) |
6 January 2000 | Company name changed dunwilco (734) LIMITED\certificate issued on 06/01/00 (3 pages) |
22 September 1999 | Incorporation (22 pages) |