Lakeside
Doncaster
South Yorkshire
DN4 5PW
Director Name | Ian Dobie |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2004(4 days after company formation) |
Appointment Duration | 2 years, 7 months (closed 29 August 2006) |
Role | Company Director |
Correspondence Address | 9 Hilbre Court South Parade West Kirby CH48 3JU Wales |
Secretary Name | Endeavour Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 January 2004(same day as company formation) |
Correspondence Address | Westminster, St Marks Court Thornaby Stockton On Tees Cleveland TS17 6QP |
Director Name | Mr Timothy Stewart Richmond |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(4 months, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Southwell Road Kirklington Newark Nottinghamshire NG22 8NF |
Director Name | Endeavour Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Correspondence Address | Westminster, St Marks Court Thornaby Stockton On Tees Cleveland TS17 6QP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Westminster St Mark's Court Teesdale Stockton On Tees TS17 6QP |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
29 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2005 | Director resigned (1 page) |
28 February 2005 | Registered office changed on 28/02/05 from: pavilion 12 colemans nook belasis technology park billingham TS23 4EG (1 page) |
28 February 2005 | Return made up to 27/01/05; full list of members (8 pages) |
14 September 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
14 September 2004 | Resolutions
|
9 August 2004 | New director appointed (3 pages) |
3 August 2004 | Ad 31/01/04--------- £ si [email protected] (3 pages) |
3 August 2004 | Memorandum and Articles of Association (16 pages) |
3 August 2004 | Ad 31/01/04--------- £ si [email protected] (2 pages) |
22 June 2004 | Registered office changed on 22/06/04 from: westminster, saint marks court thornaby stockton-on-tees cleveland TS17 6QP (1 page) |
22 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | Director resigned (1 page) |
9 March 2004 | Resolutions
|
28 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Incorporation (17 pages) |