18 Woods Court
Harrogate
North Yorkshire
HG2 9QP
Secretary Name | Mr Matthew John Ferguson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 2005(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 21 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dean Fold Kirkburton Huddersfield HD8 0QD |
Director Name | Mr Robert James Coxon |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2005(13 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 21 July 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Roseway Harrogate HG1 4HH |
Director Name | Paul James Jennings |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Box Hedge The Washpool Horsley Stroud Gloucestershire GL6 0PP Wales |
Secretary Name | Margaret Elizabeth Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 97 Innsworth Lane Longlevens Gloucester Gloucestershire GL2 0TT Wales |
Secretary Name | James Eastwood Pickard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 September 2002) |
Role | Company Director |
Correspondence Address | 18 Concanon Road London SW2 5TA |
Director Name | Brett William Lloyd |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 September 2002(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 March 2004) |
Role | Management Strategy |
Correspondence Address | 101-1001 Broadway W (83) Vancouver V6h 4e4 Bc Foreign |
Secretary Name | Susan Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(9 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 June 2003) |
Role | Office Manager |
Correspondence Address | Ladywood Whips Lane Watledge, Nailsworth Stroud Gloucestershire GL6 0BB Wales |
Secretary Name | Alison Claire Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 March 2005) |
Role | Teacher |
Correspondence Address | 25 Cherington Tetbury Gloucestershire GL8 8SW Wales |
Director Name | Colin Leslie Genge |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 March 2004(11 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 04 March 2005) |
Role | Businessman |
Correspondence Address | 1015 Ironwork Passage Vancouver British Columbia V6h 3r4 Canada |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Parish | Featherstone |
Ward | Altofts and Whitwood |
Built Up Area | Castleford |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
25 March 2009 | Application for striking-off (2 pages) |
27 December 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
2 December 2008 | Return made up to 06/11/08; full list of members (4 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from stroma house unit 3 eagle point telford way business park 41 wakefield west yorkshire WF2 0XW (1 page) |
1 December 2008 | Secretary's change of particulars / matthew ferguson / 26/09/2008 (2 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 November 2007 | Return made up to 06/11/07; no change of members
|
16 November 2006 | Return made up to 06/11/06; full list of members
|
2 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
16 December 2005 | New director appointed (2 pages) |
14 December 2005 | Return made up to 06/11/05; full list of members (7 pages) |
13 December 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Secretary resigned (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: unit 7-8 simmonds buildings bristol road hambrook bristol BS16 1RY (1 page) |
13 September 2005 | New director appointed (2 pages) |
26 August 2005 | New secretary appointed (2 pages) |
10 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
18 November 2004 | Return made up to 06/11/04; full list of members
|
29 April 2004 | New director appointed (2 pages) |
25 March 2004 | Director resigned (1 page) |
22 December 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
16 December 2003 | Ad 17/09/02--------- £ si 18@1 (3 pages) |
12 November 2003 | Return made up to 06/11/03; full list of members
|
5 November 2003 | Ad 17/09/02--------- £ si 18@1 (2 pages) |
11 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | Secretary resigned (1 page) |
29 January 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
16 December 2002 | Return made up to 26/11/02; full list of members
|
7 October 2002 | Secretary resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Registered office changed on 23/09/02 from: 18 concanon road london SW2 5TA (1 page) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
18 April 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
31 December 2001 | Return made up to 26/11/01; full list of members
|
20 December 2000 | Return made up to 26/11/00; full list of members (6 pages) |
19 May 2000 | Full accounts made up to 30 April 1999 (8 pages) |
13 January 2000 | Return made up to 26/11/99; full list of members (6 pages) |
7 May 1999 | Registered office changed on 07/05/99 from: 97 innsworth lane longlevens gloucester GL2 0TT (1 page) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | Return made up to 26/11/98; full list of members
|
4 March 1999 | Full accounts made up to 30 April 1998 (8 pages) |
19 August 1998 | Return made up to 26/11/97; no change of members (4 pages) |
19 August 1998 | Full accounts made up to 30 April 1997 (8 pages) |
19 August 1998 | Return made up to 26/11/96; no change of members (4 pages) |
26 January 1996 | Full accounts made up to 30 April 1995 (9 pages) |
28 December 1995 | Return made up to 26/11/95; full list of members (6 pages) |
26 November 1992 | Incorporation (11 pages) |