Knaresborough
North Yorkshire
HG5 8DF
Director Name | Mr Rodney Gilpin Cooke |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 11 years, 1 month (resigned 25 March 2004) |
Role | Roofing Contractor |
Correspondence Address | 41 Waterside Knaresborough HG5 8DF |
Secretary Name | Mrs Barbara Joan Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 June 1999) |
Role | Secretary |
Correspondence Address | 41, Waterside Knaresborough North Yorkshire HG5 8DF |
Director Name | Mr Peter George Rogerson |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn 265 Leeds Road Lofthouse Wakefield West Yorkshire WF3 3PG |
Secretary Name | Alan Martin Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 March 2004) |
Role | Company Director |
Correspondence Address | 6 Moorlands Ilkley West Yorkshire LS29 9QZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 143 Wakefield Road Gildersome Leeds West Yorkshire LS27 7HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Gildersome |
Ward | Morley North |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £18,012 |
Current Liabilities | £18,150 |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
9 March 2004 | Application for striking-off (1 page) |
18 February 2003 | Return made up to 20/01/03; full list of members (7 pages) |
20 November 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
7 February 2002 | Return made up to 20/01/02; full list of members (6 pages) |
28 December 2001 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
21 March 2001 | Return made up to 20/01/01; full list of members (6 pages) |
25 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 January 2000 | Return made up to 20/01/00; full list of members
|
15 December 1999 | Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page) |
19 October 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
30 June 1999 | New secretary appointed (2 pages) |
30 June 1999 | Registered office changed on 30/06/99 from: croft house plaza 27 gildersome morley leeds LS27 7HH (1 page) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | Secretary resigned;director resigned (1 page) |
1 March 1999 | Ad 22/01/97--------- £ si 98@1 (2 pages) |
1 March 1999 | Return made up to 20/01/99; full list of members (5 pages) |
1 March 1999 | Registered office changed on 01/03/99 from: 21 st pauls street leeds west yorkshire LS1 2ER (1 page) |
12 October 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
1 July 1998 | Registered office changed on 01/07/98 from: st michaels house 281 meanwood road leeds LS7 2JA (1 page) |
25 January 1998 | Return made up to 20/01/98; full list of members (6 pages) |
28 May 1997 | Full accounts made up to 28 February 1997 (16 pages) |
14 February 1997 | Resolutions
|
28 January 1997 | Return made up to 20/01/97; full list of members (6 pages) |
7 May 1996 | Full accounts made up to 29 February 1996 (17 pages) |
18 January 1996 | Return made up to 20/01/96; full list of members (6 pages) |
1 June 1995 | Full accounts made up to 28 February 1995 (11 pages) |