Main Street Breighton
York
YO8 6DH
Secretary Name | Sharon Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Broadmanor Pocklington York North Yorkshire YO42 2GA |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 69 Eccleston Square London SW1V 1PJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 24 February |
3 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2001 | Return made up to 25/08/01; full list of members (6 pages) |
31 August 2001 | Accounting reference date extended from 31/08/01 to 24/02/02 (1 page) |
11 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | Registered office changed on 11/04/01 from: 2 bloomsbury street london WC1B 3ST (1 page) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | £ nc 1000/20000 21/03/01 (1 page) |
11 April 2001 | Resolutions
|
11 April 2001 | Ad 21/03/01--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Secretary resigned (1 page) |
27 September 2000 | Registered office changed on 27/09/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page) |