Selby
North Yorkshire
Y08 9EG
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mr Marquis Conrad Matthew Charles |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2010(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Mountbatten Crescent Wakefield West Yorkshire WF1 3EN |
Director Name | Alan Cunliffe |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2010(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greffin House Selby Business Park Selby North Yorkshire YO8 8LZ |
Registered Address | 87 Station Road Ashington Northumberland NE63 8RS |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2011 | Application to strike the company off the register (3 pages) |
1 August 2011 | Application to strike the company off the register (3 pages) |
9 February 2011 | Termination of appointment of Marquis Charles as a director (1 page) |
9 February 2011 | Termination of appointment of Marquis Charles as a director (1 page) |
13 January 2011 | Termination of appointment of Alan Cunliffe as a director (1 page) |
13 January 2011 | Director's details changed for Mr Ian Crawford on 13 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Mr Marquis Conrad Matthew Charles on 13 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Mr Ian Crawford on 13 January 2011 (2 pages) |
13 January 2011 | Termination of appointment of Alan Cunliffe as a director (1 page) |
13 January 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
13 January 2011 | Director's details changed for Mr Marquis Conrad Matthew Charles on 13 January 2011 (2 pages) |
13 January 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
11 January 2011 | Registered office address changed from Chapel Street Preston Lancashire PR1 8BU United Kingdom on 11 January 2011 (1 page) |
11 January 2011 | Director's details changed for Ian Cradford on 11 January 2011 (2 pages) |
11 January 2011 | Registered office address changed from Chapel Street Preston Lancashire PR1 8BU United Kingdom on 11 January 2011 (1 page) |
11 January 2011 | Director's details changed for Ian Cradford on 11 January 2011 (2 pages) |
8 September 2010 | Company name changed blandwood corporation LTD\certificate issued on 08/09/10
|
8 September 2010 | Company name changed blandwood corporation LTD\certificate issued on 08/09/10
|
2 September 2010 | Appointment of Alan Cunliffe as a director (3 pages) |
2 September 2010 | Appointment of Mr Marquis Conrad Matthew Charles as a director (3 pages) |
2 September 2010 | Appointment of Alan Cunliffe as a director (3 pages) |
2 September 2010 | Appointment of Ian Cradford as a director (3 pages) |
2 September 2010 | Appointment of Ian Cradford as a director (3 pages) |
2 September 2010 | Appointment of Mr Marquis Conrad Matthew Charles as a director (3 pages) |
2 July 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
2 July 2010 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2 July 2010 (1 page) |
2 July 2010 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2 July 2010 (1 page) |
2 July 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
2 July 2010 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2 July 2010 (1 page) |
24 June 2010 | Incorporation Statement of capital on 2010-06-24
|
24 June 2010 | Incorporation Statement of capital on 2010-06-24
|