Teulada
03725
Alicante
Spain
Secretary Name | Deirdre Lesley Law |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 1996(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 01 March 2005) |
Role | Company Director |
Correspondence Address | PO Box 338 Teulada 03725 Alicante Spain |
Director Name | Deirdre Lesley Law |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(1 year after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 January 1996) |
Role | Teacher |
Correspondence Address | PO Box 338 Teulada 03725 Alicante Spain |
Secretary Name | Michael John Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(1 year after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 January 1996) |
Role | Company Director |
Correspondence Address | PO Box 338 Teulada 03725 Alicante Spain |
Registered Address | 8 York Place Knaresborough North Yorkshire HG5 0AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Knaresborough |
Ward | Knaresborough King James |
Built Up Area | Harrogate |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£17,472 |
Current Liabilities | £28,939 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2004 | Ad 31/08/04--------- £ si 18000@1=18000 £ ic 29000/47000 (2 pages) |
5 October 2004 | Application for striking-off (1 page) |
10 May 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
10 May 2004 | Return made up to 08/03/04; full list of members (6 pages) |
20 June 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
14 March 2003 | Return made up to 08/03/03; full list of members (6 pages) |
19 June 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
15 March 2002 | Return made up to 08/03/02; full list of members
|
23 April 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
13 March 2001 | Return made up to 08/03/01; full list of members
|
9 June 2000 | Resolutions
|
9 June 2000 | Nc inc already adjusted 11/05/00 (1 page) |
9 June 2000 | Ad 12/05/00--------- £ si 25000@1=25000 £ ic 4000/29000 (2 pages) |
25 May 2000 | Registered office changed on 25/05/00 from: winterfield house cold kirby thirsk north yorkshire YO7 2HL (1 page) |
17 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
28 March 2000 | Return made up to 08/03/00; full list of members (6 pages) |
17 March 1999 | Return made up to 08/03/99; no change of members (4 pages) |
2 December 1998 | Accounts for a small company made up to 30 September 1998 (7 pages) |
10 March 1998 | Return made up to 08/03/98; no change of members (4 pages) |
5 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
13 March 1997 | Return made up to 08/03/97; full list of members (6 pages) |
31 January 1997 | Registered office changed on 31/01/97 from: standard way northallerton north yorkshire, DL6 2XA (1 page) |
9 December 1996 | Accounts for a small company made up to 30 September 1996 (7 pages) |
14 March 1996 | Return made up to 08/03/96; no change of members (4 pages) |
7 December 1995 | Accounts for a small company made up to 30 September 1995 (7 pages) |
14 March 1995 | Return made up to 08/03/95; no change of members (4 pages) |