Sandal
Wakefield
West Yorkshire
WF2 7EE
Director Name | Ian Thomas Chisholm |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 August 2005) |
Role | Company Director |
Correspondence Address | 50 Westacres Crescent Fenham Newcastle Upon Tyne NE15 7PB |
Director Name | Garry Joseph Davison |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(2 years, 8 months after company formation) |
Appointment Duration | 1 week (resigned 28 October 2005) |
Role | Company Director |
Correspondence Address | 26 Delacour Road Blaydon-On-Tyne Tyne & Wear NE21 4AP |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Director Name | Axholme Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 1 day (resigned 06 March 2003) |
Correspondence Address | Axholme House North Street, Crowle Scunthorpe North Lincolnshire DN17 4NB |
Secretary Name | Axholme Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 1 day (resigned 06 March 2003) |
Correspondence Address | Axholme House North Street, Crowle Scunthorpe North Lincolnshire DN17 4NB |
Registered Address | 50 Westacers Crescent Fenham Newcastle Upon Tyne NE15 7PB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Benwell and Scotswood |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
28 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2005 | Application for striking-off (1 page) |
28 October 2005 | New director appointed (1 page) |
28 October 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
21 March 2005 | Return made up to 04/02/05; full list of members (6 pages) |
23 July 2004 | Registered office changed on 23/07/04 from: unit 4 fallbank crescent fallbank industrial estate dodworth barnsley south yorkshire S75 3LS (1 page) |
30 March 2004 | Return made up to 04/02/04; full list of members (6 pages) |
16 July 2003 | Registered office changed on 16/07/03 from: springfield hall thornhill road edgerton huddersfield west yorkshire HD3 3AU (1 page) |
12 July 2003 | New secretary appointed (1 page) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | Secretary resigned (2 pages) |
12 July 2003 | Director resigned (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: axholme house north street crowle scunthorpe north lincolnshire DN17 4NB (1 page) |
20 June 2003 | Director resigned (1 page) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
13 May 2003 | Particulars of mortgage/charge (7 pages) |
13 May 2003 | Particulars of mortgage/charge (3 pages) |
12 March 2003 | Director resigned (2 pages) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | Registered office changed on 12/03/03 from: 88A tooley street london bridge london SE1 2TF (1 page) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
4 February 2003 | Incorporation (9 pages) |