Suite 122
Dallas
Texas
75248
Director Name | Kevin Peter Holleran |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 August 1996) |
Role | Company Director |
Correspondence Address | 9 Framewood Manor Framewood Road Stoke Poges Slough SL2 4QR |
Director Name | Michael Wong |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 November 1995(1 year, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 August 1996) |
Role | Finance Director |
Correspondence Address | 11 Griffin Close Slough Berkshire SL1 2TZ |
Director Name | Stephen Leivers |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(2 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 15 August 1996) |
Role | Director Of Operations |
Correspondence Address | 86 Lambton Road Wimbledon London SW20 0LP |
Director Name | Mr Colin John Grant |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 November 1997) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 30 Britton Street London EC1M 5NW |
Secretary Name | Mr Colin John Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(2 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 March 1997) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 30 Britton Street London EC1M 5NW |
Secretary Name | Stuart Graham Holman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(3 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 01 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Rennets Close London SE9 2NQ |
Secretary Name | Jeanette Fitzgerald |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 December 1997(4 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 09 January 1998) |
Role | Attorney |
Correspondence Address | 3000 Morning Dove Lane McKinney 75070 Texas Usa Foreign |
Secretary Name | Keith Christopher George Foulser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(4 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 February 1998) |
Role | Accountant |
Correspondence Address | 28 Cedar Park Thorley Hertfordshire CM23 4JU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | West Yorkshire Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1994(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 August 1996) |
Correspondence Address | 15 Salem Street Bradford West Yorkshire BD1 4QH |
Registered Address | 54 Baker Street London W1M 1DJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 May 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
29 September 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 1998 | First Gazette notice for voluntary strike-off (1 page) |
27 April 1998 | Application for striking-off (1 page) |
18 April 1998 | Secretary resigned (1 page) |
3 February 1998 | Full accounts made up to 31 May 1997 (10 pages) |
19 January 1998 | Secretary resigned (1 page) |
19 January 1998 | New secretary appointed (2 pages) |
12 January 1998 | New secretary appointed (2 pages) |
12 January 1998 | Secretary resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
24 March 1997 | Accounting reference date extended from 31/03/97 to 31/05/97 (1 page) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | New secretary appointed (2 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
18 September 1996 | Full accounts made up to 30 November 1995 (7 pages) |
3 September 1996 | Secretary resigned (1 page) |
3 September 1996 | New director appointed (1 page) |
3 September 1996 | Director resigned (2 pages) |
3 September 1996 | Registered office changed on 03/09/96 from: 102 high street eton windsor berkshire SL4 6AF (1 page) |
3 September 1996 | New secretary appointed;new director appointed (1 page) |
3 September 1996 | Director resigned (1 page) |
3 September 1996 | Director resigned (3 pages) |
23 August 1996 | Declaration of assistance for shares acquisition (4 pages) |
23 August 1996 | Declaration of assistance for shares acquisition (4 pages) |
7 May 1996 | New director appointed (2 pages) |
12 February 1996 | Return made up to 26/11/95; no change of members (4 pages) |
6 February 1996 | Accounting reference date shortened from 30/11 to 31/03 (1 page) |
2 February 1996 | Particulars of contract relating to shares (3 pages) |
2 February 1996 | Ad 11/01/96--------- £ si 999@1 (2 pages) |
25 January 1996 | Ad 11/01/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 December 1995 | Company name changed yorkco 121 LIMITED\certificate issued on 02/01/96 (4 pages) |
8 December 1995 | New director appointed (2 pages) |
8 December 1995 | Registered office changed on 08/12/95 from: west vale building wakefield road brighouse west yorkshire HD6 1QG (1 page) |
8 December 1995 | Resolutions
|
8 December 1995 | £ nc 1000/10000 01/11/95 (1 page) |
26 September 1995 | Full accounts made up to 30 November 1994 (7 pages) |
14 March 1995 | Return made up to 26/11/94; full list of members (6 pages) |