Northallerton
North Yorkshire
DL7 8EE
Director Name | Harry Stephen Hayward |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2006(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 24 February 2009) |
Role | Co Director |
Correspondence Address | Green Acres Yafforth Road Romanby Northallerton North Yorkshire DL7 0PF |
Director Name | Robert Neil Moran |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hawkshead Drive Morecambe Lancashire LA4 4SP |
Secretary Name | Joan Muriel Braithwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Newgate Avenue Appley Bridge Wigan Lancashire PR25 3GR |
Director Name | Stephen Andrew Hayward |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 6 days (resigned 20 June 2006) |
Role | Co Director |
Correspondence Address | 42a High Street Northallerton North Yorkshire DL7 8EE |
Registered Address | Unit 1 Standard Way Industrial Estate Northallerton North Yorkshire DL6 2XE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: fcs consultancy LIMITED 48 centurion house centurion way farington leyland lancashire PR25 3GR (1 page) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | Secretary resigned (1 page) |