Wetherby
Yorkshire
LS22 4AS
Secretary Name | Mr Fergus Notman Colvin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 1999(18 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 06 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wharfe View House 301 High Street Boston Spa Yorkshire LS23 6AL |
Director Name | Gerald Albert Smith |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 January 1999) |
Role | Company Director |
Correspondence Address | Read's Hall Mickfield Stowmarket Suffolk IP14 5LU |
Secretary Name | Pauline Mary Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 January 1999) |
Role | Company Director |
Correspondence Address | Reads Hall Mickfield Stowmarket Suffolk IP14 5LU |
Registered Address | Boston Hall 218 High Street, Boston Spa Wetherby West Yorkshire LS23 6AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Boston Spa |
Ward | Wetherby |
Built Up Area | Boston Spa |
Year | 2014 |
---|---|
Net Worth | £5,000 |
Cash | £5,000 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
6 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2003 | Application for striking-off (1 page) |
27 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
30 July 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
31 July 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
18 September 2001 | Return made up to 31/07/01; full list of members (6 pages) |
16 August 2001 | Return made up to 31/07/00; no change of members (6 pages) |
6 August 2001 | Registered office changed on 06/08/01 from: 36B james street harrogate HG1 1RF (1 page) |
31 July 2001 | Total exemption full accounts made up to 30 September 2000 (6 pages) |
4 December 2000 | Full accounts made up to 30 September 1999 (5 pages) |
21 September 1999 | Full accounts made up to 30 September 1998 (5 pages) |
26 August 1999 | Return made up to 31/07/99; full list of members (7 pages) |
22 April 1999 | New director appointed (3 pages) |
24 March 1999 | New secretary appointed (2 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Secretary resigned (1 page) |
10 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
29 December 1997 | Full accounts made up to 30 September 1997 (5 pages) |
18 August 1997 | Return made up to 31/07/97; full list of members (5 pages) |
22 July 1997 | Full accounts made up to 30 September 1996 (5 pages) |
30 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
17 July 1996 | Full accounts made up to 30 September 1995 (5 pages) |
9 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
20 July 1995 | Full accounts made up to 30 September 1994 (5 pages) |