Nottingham
Nottinghamshire
NG12 5AJ
Secretary Name | Mr Jonathan Mark Facer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2001(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 25 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Raikeswood Drive Skipton North Yorkshire BD23 1NA |
Director Name | Elizabeth Joyce Orr |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(9 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 11 December 2001) |
Role | Company Director |
Correspondence Address | 90 Selby Lane Keyworth Nottingham Nottinghamshire NG12 5AJ |
Secretary Name | Elizabeth Joyce Orr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(9 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 11 December 2001) |
Role | Company Director |
Correspondence Address | 90 Selby Lane Keyworth Nottingham Nottinghamshire NG12 5AJ |
Registered Address | C/O West Vale Chambers 61 Stainland Road Greetland Halifax West Yorkshire HX4 8BD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Greetland and Stainland |
Built Up Area | Elland |
Year | 2014 |
---|---|
Net Worth | £40,306 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2006 | Total exemption small company accounts made up to 30 June 2005 (2 pages) |
24 February 2006 | Application for striking-off (1 page) |
22 February 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
5 January 2005 | Return made up to 11/12/04; full list of members (6 pages) |
11 January 2004 | Return made up to 11/12/03; full list of members (6 pages) |
11 December 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
31 March 2003 | Auditors resignation (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: 1 waterloo way leicester LE1 6LP (1 page) |
29 January 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
10 January 2003 | Return made up to 11/12/02; full list of members (6 pages) |
5 February 2002 | Full accounts made up to 30 June 2001 (8 pages) |
5 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | Return made up to 11/12/01; full list of members
|
19 December 2000 | Return made up to 11/12/00; full list of members (6 pages) |
23 October 2000 | Full accounts made up to 30 June 2000 (8 pages) |
2 March 2000 | Full accounts made up to 30 June 1999 (8 pages) |
15 December 1999 | Return made up to 11/12/99; full list of members (6 pages) |
8 December 1998 | Return made up to 11/12/98; no change of members
|
30 November 1998 | Full accounts made up to 30 June 1998 (8 pages) |
30 September 1998 | Company name changed tweedies LIMITED\certificate issued on 01/10/98 (2 pages) |
5 February 1998 | Full accounts made up to 30 June 1997 (8 pages) |
11 January 1998 | Return made up to 11/12/97; no change of members (4 pages) |
24 February 1997 | Full accounts made up to 30 June 1996 (7 pages) |
13 January 1997 | Return made up to 11/12/96; full list of members (6 pages) |
10 January 1996 | Full accounts made up to 30 June 1995 (7 pages) |
13 December 1995 | Return made up to 11/12/95; no change of members (4 pages) |