Waubaushene
Ontario Lok 2co
Canada
Director Name | Caroline Mary Findlay |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2003(55 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 13 August 2008) |
Role | Administrator |
Correspondence Address | 2 Kenwick Gardens Louth Lincolnshire LN11 8EZ |
Director Name | Sally Anne Valletta |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2003(55 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 13 August 2008) |
Role | Administrator |
Correspondence Address | Holly View Kimbolton Road Bolnhurst Bedfordshire MK44 2EY |
Secretary Name | Caroline Mary Findlay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2003(55 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 13 August 2008) |
Role | Farm Secretary |
Correspondence Address | 2 Kenwick Gardens Louth Lincolnshire LN11 8EZ |
Director Name | Mr Gerald Francis Brook |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(44 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 December 1995) |
Role | Engineer |
Correspondence Address | Meadow House 15 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE |
Director Name | Mrs Rosalind Jane Brook |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(44 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 December 1995) |
Role | Company Director |
Correspondence Address | Meadow House 15 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE |
Secretary Name | Mrs Rosalind Jane Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(44 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 January 1994) |
Role | Company Director |
Correspondence Address | Meadow House 15 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE |
Secretary Name | Caroline Mary Findlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1994(46 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 September 1999) |
Role | Secretary |
Correspondence Address | 14 George Street Louth Lincolnshire LN11 9JU |
Secretary Name | Yvette Jane Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(52 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 February 2003) |
Role | Company Director |
Correspondence Address | 16 Dean Avenue Netherthong Holmfirth Huddersfield West Yorkshire HD7 2UJ |
Director Name | Yvette Jane Brook |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(53 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 February 2003) |
Role | Secretary |
Correspondence Address | 16 Dean Avenue Netherthong Holmfirth Huddersfield West Yorkshire HD7 2UJ |
Registered Address | 35 Westgate Huddersfield West Yorkshire HD1 1PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £18,310 |
Cash | £18,599 |
Current Liabilities | £289 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2008 | Application for striking-off (1 page) |
8 January 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
7 November 2007 | Return made up to 18/10/07; no change of members (7 pages) |
10 July 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
8 November 2006 | Return made up to 18/10/06; full list of members
|
30 October 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
18 September 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
12 July 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
9 November 2005 | Return made up to 18/10/05; full list of members
|
4 November 2004 | Return made up to 18/10/04; full list of members
|
11 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
29 October 2003 | Return made up to 18/10/03; full list of members
|
7 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
9 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
24 February 2003 | New secretary appointed;new director appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
18 February 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: four horseshoes yard milnsbridge huddersfield west yorkshire HD3 4NE (1 page) |
11 February 2003 | Secretary resigned;director resigned (1 page) |
5 November 2002 | Return made up to 18/10/02; full list of members (7 pages) |
11 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
11 December 2001 | Return made up to 18/10/01; full list of members (6 pages) |
5 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | Return made up to 18/10/00; full list of members (6 pages) |
7 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
21 October 1999 | Return made up to 18/10/99; full list of members (6 pages) |
8 September 1999 | New secretary appointed (2 pages) |
8 September 1999 | Secretary resigned (1 page) |
10 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
15 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
2 November 1997 | Return made up to 18/10/97; no change of members (4 pages) |
5 September 1997 | Resolutions
|
10 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
12 December 1996 | Return made up to 18/10/96; full list of members (6 pages) |
4 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
14 December 1995 | Director resigned (2 pages) |
14 December 1995 | Director resigned (2 pages) |
13 December 1995 | Resolutions
|
14 November 1995 | Return made up to 18/10/95; full list of members (6 pages) |
10 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
2 June 1947 | Certificate of incorporation (1 page) |