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 | 02 November 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 03 June 2003) |
Role | Company Director |
Correspondence Address | 30 Riplingham Road Kirk Ella Hull HU10 7TP |
Secretary Name | Thomas David Raynor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 November 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 03 June 2003) |
Role | Company Director |
Correspondence Address | 30 Riplingham Road Kirk Ella Hull HU10 7TP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 16 Earls Nook Belasis Hall Technology Park Billingham TS23 4EF |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
3 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2002 | Company name changed virtual supply chain LIMITED\certificate issued on 16/04/02 (2 pages) |
13 November 2001 | Return made up to 07/09/01; full list of members (6 pages) |
14 February 2001 | Memorandum and Articles of Association (13 pages) |
12 February 2001 | Company name changed encorestar LIMITED\certificate issued on 12/02/01 (2 pages) |
30 November 2000 | New director appointed (3 pages) |
30 November 2000 | Registered office changed on 30/11/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Secretary resigned (1 page) |
30 November 2000 | Memorandum and Articles of Association (12 pages) |
30 November 2000 | New director appointed (3 pages) |
30 November 2000 | New secretary appointed (2 pages) |
30 November 2000 | Resolutions
|
7 September 2000 | Incorporation (13 pages) |