Biddenham
Bedford
Bedfordshire
MK40 4AT
Secretary Name | Andrew Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 1993(2 years after company formation) |
Appointment Duration | 8 years, 6 months (closed 29 January 2002) |
Role | Chartered Accountant |
Correspondence Address | 12 Elder Rise Woodlesford Leeds West Yorkshire LS26 8WY |
Director Name | Mr Gerrard Leslie Henry |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 1993(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 29 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands Farm Occupation Lane Bramhope Leeds West Yorkshire LS16 9HS |
Director Name | Carolyn Meredith Humes |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 February 1993) |
Role | Publisher |
Correspondence Address | Hill Farm Icomb Stow On The Wold Cheltenham Gloucestershire GL54 1JB Wales |
Secretary Name | Frederick Hogarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 October 1991) |
Role | Company Director |
Correspondence Address | Reistraat 40 Lawaken Belgium 3620 Foreign |
Secretary Name | Mr Ian David Haddock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 08 November 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Croftwell Harpenden Hertfordshire AL5 1JG |
Secretary Name | Philip Charles Harnden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | 27 Holywell Hill St Albans Herts AL1 1EZ |
Director Name | Mr Ian David Haddock |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(1 year after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 September 1992) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 10 Croftwell Harpenden Hertfordshire AL5 1JG |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 18 June 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1993(1 year, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 November 1993) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | 3-5 Alma Road Headingley Leeds West Yorkshire LS6 2AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£58,230 |
Cash | £720 |
Current Liabilities | £58,950 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
29 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2001 | Application for striking-off (1 page) |
16 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
19 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
5 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
6 July 1999 | Return made up to 02/06/99; no change of members (4 pages) |
5 August 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
8 July 1997 | Return made up to 02/06/97; no change of members (4 pages) |
7 June 1996 | Return made up to 02/06/96; no change of members (4 pages) |
16 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 1995 | Return made up to 02/06/95; full list of members (6 pages) |