Scott Lane
Wetherby
West Yorkshire
LS22 6NB
Secretary Name | Eric Crook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1995(69 years, 5 months after company formation) |
Appointment Duration | 12 years (closed 02 October 2007) |
Role | Company Director |
Correspondence Address | Beardwood Lodge Beardwood Fold Blackburn Lancashire BB2 7AS |
Director Name | Mr Maurice Richard Baxter |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(65 years, 12 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 29 February 2004) |
Role | Sales Director And Joint Managing Director |
Correspondence Address | 18 Abbey Close Upholland Skelmersdale Lancashire WN8 0HE |
Secretary Name | Mr James Eric Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(65 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 43 St Helens Gate Almondbury Huddersfield West Yorkshire HD4 6SD |
Director Name | Eric Crook |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(70 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | Beardwood Lodge Beardwood Fold Blackburn Lancashire BB2 7AS |
Registered Address | C/O 1 Wharfe Mews Cliffe Terrace Wetherby LS22 6LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Year | 2014 |
---|---|
Net Worth | £3,743,038 |
Cash | £1,885,077 |
Current Liabilities | £690,566 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2007 | Registered office changed on 09/07/07 from: c/o irwin mitchell 21 queen street leeds west yorkshire LS1 2TW (1 page) |
19 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2007 | Return made up to 28/02/07; full list of members (6 pages) |
8 May 2007 | Application for striking-off (1 page) |
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2006 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
19 July 2006 | Withdrawal of application for striking off (1 page) |
15 June 2006 | Application for striking-off (1 page) |
13 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
20 June 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
8 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
9 September 2004 | Registered office changed on 09/09/04 from: westfield mill carr road barnoldswick via colne lancs BB18 5UU (1 page) |
4 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2004 | Full accounts made up to 30 June 2003 (16 pages) |
3 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
25 March 2004 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
18 April 2003 | Full accounts made up to 30 June 2002 (18 pages) |
9 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
5 March 2002 | Full accounts made up to 30 June 2001 (15 pages) |
5 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
6 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
31 January 2001 | Full accounts made up to 30 June 2000 (16 pages) |
3 March 2000 | Full accounts made up to 30 June 1999 (16 pages) |
10 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
10 March 1999 | Full accounts made up to 30 June 1998 (16 pages) |
11 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1998 | Return made up to 28/02/98; full list of members
|
12 March 1998 | Full accounts made up to 30 June 1997 (16 pages) |
27 April 1997 | Return made up to 30/04/97; full list of members
|
27 April 1997 | Full accounts made up to 30 June 1996 (16 pages) |
6 November 1996 | £ ic 19221/17721 15/10/96 £ sr 1500@1=1500 (1 page) |
6 November 1996 | £ ic 23631/19221 15/10/96 £ sr 4410@1=4410 (1 page) |
18 October 1996 | Resolutions
|
30 May 1996 | New director appointed (2 pages) |
21 April 1996 | Director's particulars changed (1 page) |
21 April 1996 | Return made up to 30/04/96; full list of members
|
22 January 1996 | Full accounts made up to 30 June 1995 (16 pages) |
21 September 1995 | New secretary appointed (2 pages) |
21 September 1995 | Secretary resigned (2 pages) |
17 May 1995 | Accounts for a medium company made up to 30 June 1994 (15 pages) |
5 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
5 May 1983 | Accounts made up to 30 June 1982 (11 pages) |
29 September 1982 | Annual return made up to 03/09/82 (7 pages) |