Gilstead
Bingley
West Yorkshire
BD16 4PY
Director Name | Michael John Hull |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 1998(3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 13 March 2001) |
Role | Buyer |
Correspondence Address | 22 Farm Road Frimley Surrey GU16 5TE |
Secretary Name | Susan Louise Clapham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 1998(3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 13 March 2001) |
Role | Accountant |
Correspondence Address | 2 Kent Mews Kent Road Gilstead Bingley West Yorkshire BD16 4PY |
Director Name | Graham Milne Clark |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 13 March 2001) |
Role | Sales Executive |
Correspondence Address | 44 Middlemead Hook Hampshire RG27 9NX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Whitehall House 41 Whitehall London SW1A 2BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
13 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 July 1999 | Return made up to 08/06/99; full list of members (6 pages) |
22 January 1999 | New director appointed (2 pages) |
16 July 1998 | Memorandum and Articles of Association (9 pages) |
13 July 1998 | Registered office changed on 13/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Secretary resigned (1 page) |
13 July 1998 | New secretary appointed;new director appointed (2 pages) |
10 July 1998 | Company name changed formatexport LIMITED\certificate issued on 13/07/98 (2 pages) |
8 June 1998 | Incorporation (13 pages) |