Beach Road
Bantry Bay 8005
South Africa
Director Name | Mr Samuel George Lea |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(3 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 26 March 1994) |
Role | Company Director |
Correspondence Address | 14 Cedar Covert Wetherby West Yorkshire LS22 7XW |
Secretary Name | Mr Samuel George Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 14 Cedar Covert Wetherby West Yorkshire LS22 7XW |
Director Name | Heather Anne Tickle |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British/South Africa |
Status | Resigned |
Appointed | 31 May 1995(6 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 15 June 2001) |
Role | Company Director |
Correspondence Address | 32 Avenue Des Huguenots Fresnaye 8001 Capetown South Africa |
Secretary Name | Heather Anne Tickle |
---|---|
Nationality | British/South Africa |
Status | Resigned |
Appointed | 31 October 1996(8 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 13 October 2009) |
Role | Company Director |
Correspondence Address | 32 Avenue Des Huguenots Fresnaye 8001 Capetown South Africa |
Registered Address | 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | George Tickle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£60,091 |
Cash | £36 |
Current Liabilities | £60,127 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2014 | Application to strike the company off the register (3 pages) |
16 July 2014 | Resolutions
|
16 July 2014 | Resolutions
|
16 July 2014 | Statement of company's objects (2 pages) |
16 July 2014 | Statement of capital following an allotment of shares on 9 July 2014
|
16 July 2014 | Statement of capital following an allotment of shares on 9 July 2014
|
9 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders
|
7 March 2014 | Registered office address changed from Wharfe Mews House 1 Wharfe Mews Cliffe Terrace Wetherby LS22 6LX on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from Wharfe Mews House 1 Wharfe Mews Cliffe Terrace Wetherby LS22 6LX on 7 March 2014 (1 page) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
11 April 2013 | Annual return made up to 25 March 2013 (3 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
16 April 2012 | Annual return made up to 25 March 2012 (3 pages) |
23 March 2012 | Termination of appointment of Heather Tickle as a secretary (1 page) |
23 March 2012 | Director's details changed for George Tickle on 23 March 2012 (2 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
2 June 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
5 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
9 April 2009 | Location of register of members (1 page) |
9 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
4 June 2008 | Return made up to 25/03/08; full list of members (3 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 April 2007 | Return made up to 25/03/07; full list of members (6 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
13 April 2006 | Return made up to 25/03/06; full list of members (6 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
23 March 2005 | Return made up to 25/03/05; full list of members (6 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
13 April 2004 | Return made up to 25/03/04; full list of members (6 pages) |
13 August 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
13 April 2003 | Return made up to 25/03/03; full list of members (6 pages) |
24 May 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
5 April 2002 | Return made up to 25/03/02; full list of members (6 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
29 May 2001 | Return made up to 25/03/01; full list of members (6 pages) |
6 April 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
31 March 2000 | Return made up to 25/03/00; full list of members (6 pages) |
24 June 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
19 April 1999 | Return made up to 25/03/99; full list of members
|
22 July 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
20 August 1997 | Full accounts made up to 31 October 1996 (8 pages) |
10 April 1997 | Return made up to 25/03/97; no change of members (4 pages) |
17 October 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
18 April 1996 | Return made up to 25/03/96; full list of members (6 pages) |
15 December 1995 | Registered office changed on 15/12/95 from: 2 wharfe mews cliffe terrace wetherby west yorkshire LS22 6LX (1 page) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | Return made up to 25/03/95; no change of members (4 pages) |
28 October 1988 | Incorporation (16 pages) |