Easby Hall Easby
Great Ayton
North Yorkshire
TS9 6JQ
Director Name | Gloria Brigitte Robinson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | German |
Status | Closed |
Appointed | 03 November 2007(2 days after company formation) |
Appointment Duration | 2 years, 4 months (closed 16 March 2010) |
Role | Director Co Secretary |
Correspondence Address | Baliol House Easby Hall Easby Great Ayton North Yorkshire TS9 6JQ |
Secretary Name | Gloria Brigitte Robinson |
---|---|
Nationality | German |
Status | Closed |
Appointed | 03 November 2007(2 days after company formation) |
Appointment Duration | 2 years, 4 months (closed 16 March 2010) |
Role | Director Co Secretary |
Correspondence Address | Baliol House Easby Hall Easby Great Ayton North Yorkshire TS9 6JQ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2007(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2007(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Baliol House Easby Hall Easby Great Ayton North Yorkshire Teeside TS9 6JQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Easby |
Ward | Great Ayton |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2009 | Return made up to 01/11/08; full list of members (4 pages) |
19 January 2009 | Return made up to 01/11/08; full list of members (4 pages) |
5 February 2008 | Ad 30/01/08--------- £ si [email protected]=949 £ ic 1/950 (2 pages) |
5 February 2008 | Nc inc already adjusted 30/01/08 (2 pages) |
5 February 2008 | Ad 30/01/08--------- £ si [email protected]=949 £ ic 1/950 (2 pages) |
5 February 2008 | Resolutions
|
5 February 2008 | S-div 30/01/08 (1 page) |
5 February 2008 | Nc inc already adjusted 30/01/08 (2 pages) |
5 February 2008 | S-div 30/01/08 (1 page) |
5 February 2008 | Resolutions
|
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: 31 corsham street london N1 6DR (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | New director appointed (2 pages) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | New director appointed (2 pages) |
11 January 2008 | New secretary appointed;new director appointed (2 pages) |
11 January 2008 | New secretary appointed;new director appointed (2 pages) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: 31 corsham street london N1 6DR (1 page) |
12 December 2007 | Company name changed polymer industries LIMITED\certificate issued on 12/12/07 (2 pages) |
12 December 2007 | Company name changed polymer industries LIMITED\certificate issued on 12/12/07 (2 pages) |
1 November 2007 | Incorporation (17 pages) |
1 November 2007 | Incorporation (17 pages) |