Gilberdyke
East Yorkshire
HU15 2FF
Director Name | Mr Richard Alan Lowden |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Newport Road Wavendon Milton Keynes Bedfordshire MK17 8AE |
Secretary Name | James Martin Acrid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2000(same day as company formation) |
Role | Fleet Services Director |
Correspondence Address | 15 Hazel Crescent Gilberdyke East Yorkshire HU15 2FF |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | Unit 3 40 Kimpton Road Sutton Surrey SM3 9QP |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Stonecot |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2005 | Application for striking-off (1 page) |
22 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
6 October 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
11 February 2004 | Return made up to 31/01/04; full list of members
|
31 January 2004 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
24 October 2002 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
5 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
19 October 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
3 October 2001 | Director's particulars changed (1 page) |
12 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
16 November 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
16 November 2000 | Registered office changed on 16/11/00 from: UNIT3, kimpton link kimpton business park kimpton road, sutton surrey SM3 9QP (1 page) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New secretary appointed;new director appointed (2 pages) |
21 February 2000 | Secretary resigned (1 page) |
31 January 2000 | Incorporation (11 pages) |