Church Street
Well Nr Bedale
North Yorkshire
DL8 2PX
Director Name | Mr John Anthony Lee |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 1991(35 years, 11 months after company formation) |
Appointment Duration | 18 years, 6 months (closed 19 November 2009) |
Role | Company Director |
Correspondence Address | The Milbank Arms Church Street Well Nr Bedale North Yorkshire DL8 2PX |
Secretary Name | Mr John Anthony Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 1991(35 years, 11 months after company formation) |
Appointment Duration | 18 years, 6 months (closed 19 November 2009) |
Role | Company Director |
Correspondence Address | The Milbank Arms Church Street Well Nr Bedale North Yorkshire DL8 2PX |
Director Name | Mr Edward Harrall |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(35 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 July 1991) |
Role | Company Director |
Correspondence Address | Los Narajos 37 El-Sauzal Tenerife Canary Isles |
Registered Address | Unit 1 Calder Close Calder Park Wakefield WF4 3BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £339,981 |
Cash | £10,488 |
Current Liabilities | £23,509 |
Latest Accounts | 30 November 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
19 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 2009 | Liquidators statement of receipts and payments to 12 July 2009 (5 pages) |
19 August 2009 | Liquidators statement of receipts and payments to 10 August 2009 (5 pages) |
19 August 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 June 2009 | Liquidators statement of receipts and payments to 12 January 2009 (5 pages) |
3 March 2009 | Appointment of a voluntary liquidator (1 page) |
3 March 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 March 2009 | Court order insolvency:replacement of liquidator (10 pages) |
31 July 2008 | Liquidators statement of receipts and payments to 12 July 2008 (5 pages) |
27 June 2008 | Registered office changed on 27/06/2008 from 33 george street wakefield west yorks WF1 1LX (1 page) |
31 July 2007 | Declaration of solvency (3 pages) |
31 July 2007 | Resolutions
|
31 July 2007 | Appointment of a voluntary liquidator (1 page) |
31 July 2007 | Appointment of a voluntary liquidator (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: the milbank arms church street well bedale north yorkshire DL8 2PX (1 page) |
15 June 2007 | Return made up to 21/05/07; no change of members (7 pages) |
30 March 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
13 June 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
19 May 2006 | Return made up to 21/05/06; full list of members (7 pages) |
8 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2005 | Total exemption full accounts made up to 30 November 2004 (10 pages) |
1 October 2004 | Total exemption full accounts made up to 30 November 2003 (11 pages) |
13 May 2004 | Return made up to 21/05/04; full list of members
|
14 April 2004 | Registered office changed on 14/04/04 from: 29 aismunderby close ripon north yorkshire HG4 1NT (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: the masons arms st johns road bishop monkton harrogate HG3 3QU (1 page) |
20 December 2003 | Particulars of mortgage/charge (3 pages) |
17 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2003 | Total exemption full accounts made up to 30 November 2002 (11 pages) |
13 May 2003 | Return made up to 21/05/03; full list of members
|
11 November 2002 | Total exemption full accounts made up to 30 November 2001 (11 pages) |
16 May 2002 | Return made up to 21/05/02; full list of members (7 pages) |
17 September 2001 | Total exemption full accounts made up to 30 November 2000 (11 pages) |
15 May 2001 | Return made up to 21/05/01; full list of members (6 pages) |
14 September 2000 | Full accounts made up to 30 November 1999 (11 pages) |
18 May 2000 | Return made up to 21/05/00; full list of members
|
29 November 1999 | Full accounts made up to 30 November 1998 (11 pages) |
11 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 1998 | Return made up to 21/05/98; full list of members (6 pages) |
7 April 1998 | Full accounts made up to 30 November 1997 (11 pages) |
30 September 1997 | Full accounts made up to 30 November 1996 (12 pages) |
30 July 1997 | Particulars of mortgage/charge (3 pages) |
13 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1997 | Return made up to 21/05/97; no change of members
|
28 May 1997 | Return made up to 21/05/96; no change of members (4 pages) |
15 April 1997 | Full accounts made up to 30 November 1995 (12 pages) |
15 April 1997 | Registered office changed on 15/04/97 from: milthrop business centre monckton road wakefield WF2 7AS (1 page) |
1 April 1997 | Strike-off action suspended (1 page) |
3 October 1995 | Full accounts made up to 30 November 1994 (13 pages) |