Harlow Oval
Harrogate
North Yorkshire
HG2 0DS
Director Name | Mr Anthony John Churchill |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2000(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (closed 09 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower House Cedar Road Hethersett Norwich Norfolk NR9 3JY |
Director Name | Mr Norman Spence |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2000(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (closed 09 October 2007) |
Role | Company Director |
Correspondence Address | 97 Shakespeare Way Taverham Norwich Norfolk NR8 6TZ |
Secretary Name | Mr Norman Spence |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2000(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (closed 09 October 2007) |
Role | Company Director |
Correspondence Address | 97 Shakespeare Way Taverham Norwich Norfolk NR8 6TZ |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
9 October 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2007 | Receiver's abstract of receipts and payments (2 pages) |
15 February 2007 | Receiver ceasing to act (1 page) |
11 October 2006 | Receiver's abstract of receipts and payments (2 pages) |
12 June 2006 | Receiver ceasing to act (1 page) |
11 October 2005 | Receiver's abstract of receipts and payments (2 pages) |
21 September 2004 | Receiver's abstract of receipts and payments (2 pages) |
16 September 2003 | Receiver's abstract of receipts and payments (2 pages) |
2 September 2002 | Receiver's abstract of receipts and payments (3 pages) |
15 November 2001 | Administrative Receiver's report (8 pages) |
15 November 2001 | Form 3.2 - statement of affairs (24 pages) |
16 October 2001 | Registered office changed on 16/10/01 from: south green dereham norfolk NR19 1PR (1 page) |
30 August 2001 | Appointment of receiver/manager (1 page) |
18 May 2001 | Particulars of mortgage/charge (6 pages) |
19 March 2001 | Return made up to 10/02/01; full list of members (7 pages) |
23 August 2000 | Company name changed ever 1272 LIMITED\certificate issued on 24/08/00 (2 pages) |
1 August 2000 | Memorandum and Articles of Association (18 pages) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New secretary appointed;new director appointed (2 pages) |
20 July 2000 | Resolutions
|
20 July 2000 | Registered office changed on 20/07/00 from: cloth hall court infirmary street leeds west yorkshire LS1 2JB (1 page) |
20 July 2000 | Secretary resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
21 February 2000 | Registered office changed on 21/02/00 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |