London
SW2 4AY
Director Name | John Kevill Glaister |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1993(10 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 11 August 2009) |
Role | Company Director |
Correspondence Address | Rd1 PO Box 30a Hiburnia Road Salt Point New York 12578 Usa Foreign |
Director Name | Mr Richard Martin Glaister |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1993(10 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 11 August 2009) |
Role | Sales Executive |
Correspondence Address | Knot House Priest Lane Cartmel Grange Over Sands Cumbria LA11 6PT |
Director Name | Mr Stephen Blair Glaister |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1993(10 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 11 August 2009) |
Role | Director/Resteraunter |
Correspondence Address | Buttercup Cottage Arlesbury Park Alresford Hampshire |
Director Name | Mr Thomas Anthony Glaister |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1993(10 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 11 August 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Garbutts Ghill Thornton Hill, Easingwold York North Yorkshire YO61 3PZ |
Secretary Name | Mr Thomas Anthony Glaister |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1993(10 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 11 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garbutts Ghill Thornton Hill, Easingwold York North Yorkshire YO61 3PZ |
Registered Address | Keeble Hawson 16-17 East Parade Leeds West Yorkshire LS1 2BR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £24,114 |
Cash | £17,606 |
Current Liabilities | £1,734 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
14 April 2009 | Application for striking-off (1 page) |
28 February 2008 | Return made up to 31/01/08; full list of members (5 pages) |
26 February 2007 | Return made up to 31/01/07; full list of members (9 pages) |
10 March 2006 | Return made up to 31/01/06; full list of members (9 pages) |
25 February 2005 | Return made up to 31/01/05; full list of members (9 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
26 February 2004 | Return made up to 31/01/04; full list of members (9 pages) |
14 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
11 April 2003 | Return made up to 31/01/03; full list of members (9 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
8 February 2002 | Return made up to 31/01/02; full list of members (8 pages) |
5 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
22 May 2001 | Registered office changed on 22/05/01 from: c/o denison till goobard house infirmary street leeds. LS1 2JS (1 page) |
6 February 2001 | Return made up to 31/01/01; full list of members
|
31 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 February 2000 | Return made up to 31/01/00; full list of members (8 pages) |
23 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
9 February 1999 | Return made up to 31/01/99; no change of members (6 pages) |
31 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
13 February 1998 | Return made up to 31/01/98; no change of members
|
1 February 1997 | Return made up to 31/01/97; full list of members
|
2 February 1996 | Accounts for a small company made up to 31 December 1994 (5 pages) |
22 January 1996 | Return made up to 31/01/96; no change of members
|