Brough
East Yorkshire
HU15 1AB
Director Name | Mr Nicholas Jeffrey Thomas |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2007(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 08 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beckdale House Hackness Road Scalby Scarborough North Yorkshire YO13 0QY |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 March 2008(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 08 September 2009) |
Correspondence Address | Kendal House 1 Conduit Street London W1S 2XA |
Director Name | Nigel Patrick Hudston |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Sundon Lodge Sundon Road Houghton Regis Bedfordshire LU5 5LR |
Secretary Name | Mr Simon Mark Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 03 March 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Eatonville Road London SW17 7SH |
Secretary Name | International Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Registered Address | 1 Conduit Street London W1S 2XA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2009 | Application for striking-off (2 pages) |
15 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
8 September 2008 | Appointment terminate, director nigel patrick hudston logged form (1 page) |
15 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
15 August 2008 | Appointment terminated director nigel hudston (1 page) |
9 July 2008 | Director's change of particulars / paul parnaby / 06/07/2008 (1 page) |
2 June 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
4 March 2008 | Appointment terminated secretary simon dixon (1 page) |
4 March 2008 | Secretary appointed portland registrars LIMITED (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from qdos house queen margarets road scarborough north yorkshire YO11 2SA (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
5 November 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New secretary appointed (2 pages) |
5 October 2007 | New director appointed (3 pages) |
5 October 2007 | Secretary resigned (1 page) |
29 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
31 July 2006 | Incorporation (17 pages) |