Armley
Leeds
LS12 2RF
Director Name | Peter Marshall Cook |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 43 Southdean Drive Hemlington Middlesbrough Cleveland TS8 9HH |
Secretary Name | Peter Marshall Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 43 Southdean Drive Hemlington Middlesbrough Cleveland TS8 9HH |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
8 July 2003 | Dissolved (1 page) |
---|---|
8 April 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 May 2002 | Appointment of a voluntary liquidator (2 pages) |
29 May 2002 | Statement of affairs (5 pages) |
29 May 2002 | Resolutions
|
7 May 2002 | Registered office changed on 07/05/02 from: 273 linthorpe road middlesbrough cleveland TS1 4AS (1 page) |
18 January 2002 | Director resigned (1 page) |
9 January 2002 | Return made up to 18/08/01; full list of members
|
10 October 2001 | Secretary resigned;director resigned (1 page) |
4 September 2000 | New secretary appointed;new director appointed (2 pages) |
24 August 2000 | Secretary resigned (1 page) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Registered office changed on 24/08/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |