Surbiton
Surrey
KT6 4JH
Director Name | Mr Richard Thompson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 1992 |
Appointment Duration | 12 years, 6 months (closed 17 August 2004) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Billing Croft Layton Avenue Rawdon Leeds West Yorkshire LS19 6QQ |
Secretary Name | Mr Richard Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 1992 |
Appointment Duration | 12 years, 6 months (closed 17 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Billing Croft Layton Avenue Rawdon Leeds West Yorkshire LS19 6QQ |
Director Name | Robert Brendan Michael O Brien |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 January 1999) |
Role | Retired |
Correspondence Address | 183 Whatley Avenue London SW20 9NT |
Secretary Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1992 |
Appointment Duration | 3 days (resigned 13 February 1992) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Thorpe House 61 Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 7EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £37,636 |
Cash | £37,117 |
Current Liabilities | £1,808 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
7 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 February 2002 | Return made up to 30/01/02; full list of members
|
6 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
12 February 2001 | Return made up to 06/02/01; full list of members (6 pages) |
28 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 March 2000 | Return made up to 13/02/00; full list of members (6 pages) |
4 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
4 March 1999 | Return made up to 13/02/99; no change of members (4 pages) |
8 February 1999 | Director resigned (1 page) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
16 September 1998 | Registered office changed on 16/09/98 from: 32A church lane pudsey yorkshire LS28 7RF (1 page) |
23 February 1998 | Return made up to 13/02/98; no change of members (4 pages) |
27 October 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
12 March 1997 | Return made up to 13/02/97; full list of members
|
7 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
2 September 1996 | New director appointed (2 pages) |
22 April 1996 | Return made up to 13/02/96; no change of members
|
21 April 1996 | Registered office changed on 21/04/96 from: west end house leeds LS18 5JN (1 page) |
6 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
24 March 1995 | Return made up to 13/02/95; no change of members (4 pages) |