Idlicote
Shipston On Stour
Warwickshire
CV36 5DT
Secretary Name | Mr Robert Christopher Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1992(3 years after company formation) |
Appointment Duration | 12 years, 10 months (closed 06 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingsley Close Sandal Wakefield West Yorkshire WF2 7EB |
Director Name | Gilbert Arthur Jones |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(3 years after company formation) |
Appointment Duration | 11 months (resigned 28 September 1993) |
Role | Retired |
Correspondence Address | Highfield Joan Lane Bamford Derbyshire S33 0AW |
Director Name | Peter Smitham |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(3 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 27 May 2005) |
Role | Company Director |
Correspondence Address | 51 Yeomans Row London SW3 2AL |
Registered Address | Ernst & Young PO Box 61 Cloth Hall Court 14 King Street Leeds West Yorkshire LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 28 December 1991 (32 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2005 | Director resigned (1 page) |
15 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2004 | Receiver ceasing to act (5 pages) |
4 November 2004 | Receiver's abstract of receipts and payments (7 pages) |
20 September 2004 | Receiver's abstract of receipts and payments (7 pages) |
19 September 2003 | Receiver's abstract of receipts and payments (7 pages) |
3 September 2002 | Receiver's abstract of receipts and payments (7 pages) |
6 June 2002 | Registered office changed on 06/06/02 from: arthur andersen 1 city square leeds LS1 2AL (1 page) |
19 September 2001 | Receiver's abstract of receipts and payments (8 pages) |
25 September 2000 | Receiver's abstract of receipts and payments (11 pages) |
9 September 1999 | Receiver's abstract of receipts and payments (2 pages) |
17 September 1998 | Receiver's abstract of receipts and payments (2 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: c/o arthur anderson st paul's house park square leeds LS1 2PJ (1 page) |
23 September 1997 | Receiver's abstract of receipts and payments (2 pages) |
28 August 1996 | Receiver's abstract of receipts and payments (2 pages) |