Wetherby
West Yorkshire
LS22 6GX
Secretary Name | Mr Angus James Cameron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 3 months (closed 19 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Leigh Park Datchet Slough Berkshire SL3 9JP |
Director Name | Mr Rex Ian Barber |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | 32 Weetwood Avenue Leeds West Yorkshire LS16 5NF |
Secretary Name | Mrs Diane Fensom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Astley Lane Swillington Leeds West Yorkshire LS26 8UE |
Director Name | Mr Stephen David Wells |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 May 1992) |
Role | Engineering Manager |
Correspondence Address | 42 Stocks Green Road Hildenborough Tonbridge Kent TN11 9AD |
Director Name | Elizabeth Mary Fairhead |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(4 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 10 August 2000) |
Role | Shopping Researcher |
Correspondence Address | 29 Wheatley Grove Ben Rhydding Ilkley West Yorkshire LS29 8SA |
Registered Address | C/O Brays Ltd 23 Market Place Wetherby West Yorkshire LS22 6LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Year | 2014 |
---|---|
Turnover | £6,720 |
Gross Profit | £6,609 |
Net Worth | -£5,952 |
Cash | £1,274 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2011 | Application to strike the company off the register (3 pages) |
29 March 2011 | Application to strike the company off the register (3 pages) |
10 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders Statement of capital on 2011-02-10
|
10 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders Statement of capital on 2011-02-10
|
10 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders Statement of capital on 2011-02-10
|
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
9 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Michael John Brereton Fairhead on 1 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Michael John Brereton Fairhead on 1 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Michael John Brereton Fairhead on 1 February 2010 (2 pages) |
13 September 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
13 September 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
11 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from c/o leslie bray & co 23 market place wetherby west yorkshire LS22 6LQ (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from c/o leslie bray & co 23 market place wetherby west yorkshire LS22 6LQ (1 page) |
11 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
8 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
8 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
15 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
15 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
23 March 2006 | Return made up to 06/02/06; full list of members (2 pages) |
23 March 2006 | Return made up to 06/02/06; full list of members (2 pages) |
10 February 2006 | Location of register of members (1 page) |
10 February 2006 | Location of register of members (1 page) |
22 April 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
17 February 2005 | Director's particulars changed (1 page) |
17 February 2005 | Return made up to 06/02/05; full list of members
|
17 February 2005 | Director's particulars changed (1 page) |
17 February 2005 | Return made up to 06/02/05; full list of members (2 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
24 February 2004 | Return made up to 06/02/04; full list of members (6 pages) |
24 February 2004 | Return made up to 06/02/04; full list of members (6 pages) |
8 October 2003 | Registered office changed on 08/10/03 from: the grove business centre 46A the grove ilkley west yorkshire LS29 9EE (1 page) |
8 October 2003 | Registered office changed on 08/10/03 from: the grove business centre 46A the grove ilkley west yorkshire LS29 9EE (1 page) |
1 August 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
13 February 2003 | Return made up to 06/02/03; full list of members (6 pages) |
13 February 2003 | Return made up to 06/02/03; full list of members (6 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
14 March 2002 | Return made up to 06/02/02; full list of members (6 pages) |
14 March 2002 | Return made up to 06/02/02; full list of members (6 pages) |
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
8 March 2001 | Return made up to 06/02/01; full list of members
|
8 March 2001 | Return made up to 06/02/01; full list of members (6 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
24 March 2000 | Registered office changed on 24/03/00 from: yorkshire business services 8 wells promenade ilkley west yorkshire LS29 9LF (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: yorkshire business services 8 wells promenade ilkley west yorkshire LS29 9LF (1 page) |
14 February 2000 | Return made up to 06/02/00; full list of members (6 pages) |
14 February 2000 | Return made up to 06/02/00; full list of members (6 pages) |
29 December 1999 | Accounts made up to 31 March 1999 (3 pages) |
29 December 1999 | Full accounts made up to 31 March 1999 (3 pages) |
24 February 1999 | Return made up to 06/02/99; no change of members (4 pages) |
24 February 1999 | Return made up to 06/02/99; no change of members (4 pages) |
10 May 1998 | Full accounts made up to 31 March 1998 (7 pages) |
10 May 1998 | Accounts made up to 31 March 1998 (7 pages) |
10 February 1998 | Return made up to 06/02/98; full list of members (6 pages) |
10 February 1998 | Return made up to 06/02/98; full list of members (6 pages) |
18 December 1997 | Full accounts made up to 31 March 1997 (3 pages) |
18 December 1997 | Accounts made up to 31 March 1997 (3 pages) |
24 February 1997 | Return made up to 06/02/97; full list of members (6 pages) |
27 December 1996 | Full accounts made up to 31 March 1996 (3 pages) |
27 December 1996 | Accounts made up to 31 March 1996 (3 pages) |
14 February 1996 | Return made up to 06/02/96; full list of members (6 pages) |
14 February 1996 | Return made up to 06/02/96; full list of members
|
22 January 1996 | Full accounts made up to 31 March 1995 (3 pages) |
22 January 1996 | Accounts made up to 31 March 1995 (3 pages) |
9 August 1995 | New director appointed (2 pages) |