Bickerton
Wetherby
West Yorkshire
LS22 5ER
Secretary Name | TRAF Shelf (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 September 2000(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 02 August 2005) |
Correspondence Address | Trafalgar House 29 Park Place Leeds West Yorkshire LS1 2SP |
Secretary Name | Paul Charles Arthur Scarbrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Role | Promoter |
Correspondence Address | Rope Cottage Olivers Walk Twywell Kettering Northamptonshire NN14 3AH |
Secretary Name | Jeanette Mary Rosato |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 14 December 1999) |
Role | Book Keeper |
Correspondence Address | 6 Red Cross Road Goring On Thames Oxfordshire RG8 9HG |
Director Name | Michael Ignatious Whelan |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 December 1999(7 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 July 2000) |
Role | Company Director |
Correspondence Address | Aghadoe Killarney County Kerry |
Secretary Name | Jeanette Mary Rosato |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(7 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 11 September 2000) |
Role | Book Keeper |
Correspondence Address | 6 Red Cross Road Goring On Thames Oxfordshire RG8 9HG |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | TRAF Shelf (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1999(7 years, 8 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 12 January 2000) |
Correspondence Address | Trafalgar House 29 Park Place Leeds West Yorkshire LS1 2SP |
Registered Address | Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£30,877 |
Current Liabilities | £37,877 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
2 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2005 | Application for striking-off (1 page) |
14 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
28 January 2004 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
12 April 2003 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
2 April 2003 | Return made up to 26/03/03; full list of members (6 pages) |
1 May 2002 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
27 March 2002 | Return made up to 26/03/02; full list of members (6 pages) |
3 April 2001 | Full accounts made up to 30 June 2000 (14 pages) |
29 March 2001 | Return made up to 26/03/01; full list of members
|
4 October 2000 | Full accounts made up to 30 September 1999 (12 pages) |
13 September 2000 | New secretary appointed (2 pages) |
13 September 2000 | Secretary resigned (1 page) |
7 April 2000 | Return made up to 26/03/00; full list of members (6 pages) |
18 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | Secretary resigned (1 page) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
17 January 2000 | Resolutions
|
14 January 2000 | Secretary resigned (1 page) |
14 January 2000 | New secretary appointed (2 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
25 June 1999 | Full accounts made up to 30 September 1998 (13 pages) |
2 April 1999 | Return made up to 26/03/99; full list of members (6 pages) |
20 March 1998 | Full accounts made up to 30 September 1997 (12 pages) |
1 May 1997 | Full accounts made up to 30 September 1996 (11 pages) |
28 April 1997 | Return made up to 26/03/97; no change of members (4 pages) |
8 September 1996 | Accounting reference date extended from 31/03/96 to 30/09/96 (1 page) |
16 August 1996 | Return made up to 26/03/96; full list of members (6 pages) |
30 July 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
20 May 1996 | Registered office changed on 20/05/96 from: 82 parkway regents park london NW1 7AN (1 page) |
8 June 1995 | Return made up to 26/03/95; no change of members (4 pages) |
2 May 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |