Slingsby
York
North Yorkshire
YO62 4BQ
Secretary Name | Mr Iain Parker Broom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2002(1 year after company formation) |
Appointment Duration | 1 year, 6 months (closed 14 October 2003) |
Role | Company Director |
Correspondence Address | 37 Sidmouth Close Middlesbrough Cleveland TS8 9DN |
Director Name | Anthony Lonsdale Robinson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(4 days after company formation) |
Appointment Duration | 1 year (resigned 28 March 2002) |
Role | Consultant |
Correspondence Address | Bank Wood Cottage Church Lane Welbyrn North Yorkshire YO60 7EG |
Director Name | Michael Brian Wildon |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(4 days after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 04 April 2001) |
Role | Consultant |
Correspondence Address | 5 Porch Farm Close Slingsby York North Yorkshire YO62 4BQ |
Secretary Name | Anthony Lonsdale Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(4 days after company formation) |
Appointment Duration | 1 year (resigned 28 March 2002) |
Role | Consultant |
Correspondence Address | Bank Wood Cottage Church Lane Welbyrn North Yorkshire YO60 7EG |
Director Name | Andrew Jonathan Leach |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2002(1 year, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 April 2003) |
Role | Sales Director |
Correspondence Address | 32 Mersey Street Chopwell Gateshead Tyne & Wear NE17 7DF |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 251 Acklam Road Acklam Middlesborough Cleveland TS5 7BW |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Acklam |
Built Up Area | Teesside |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2003 | Application for striking-off (1 page) |
11 May 2003 | Director resigned (1 page) |
6 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 November 2002 | New director appointed (2 pages) |
4 April 2002 | Secretary resigned;director resigned (1 page) |
4 April 2002 | New secretary appointed (2 pages) |
4 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
17 April 2001 | New director appointed (2 pages) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
12 March 2001 | Ad 06/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: 152-160 city road london EC1V 2NX (1 page) |
12 March 2001 | New secretary appointed;new director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
1 March 2001 | Incorporation (9 pages) |