Boston Spa
Wetherby
West Yorkshire
LS23 6AD
Director Name | Suzanne Marie Cox |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 1999(4 years, 12 months after company formation) |
Appointment Duration | 18 years, 1 month (closed 11 April 2017) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | Boston House 214 High Street Boston Spa Wetherby West Yorkshire LS23 6AD |
Director Name | Mrs Marilyn Atigheh |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Paultons Street Didsbury Manchester M8 4WW |
Director Name | Suzanne Marie Hyslop |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(same day as company formation) |
Role | Hairdresser |
Correspondence Address | 13 Siskin Road Offerton Stockport Cheshire SK2 5JX |
Director Name | Nicholas James Kan Hai |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Siskin Road Offerton Stockport Cheshire SK2 5JX |
Director Name | Mark Barry McColgan |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 1 Holland Road Crumpsall Manchester Lancashire M8 4WW |
Secretary Name | Mrs Marilyn Atigheh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Paultons Street Didsbury Manchester M8 4WW |
Secretary Name | Suzanne Marie Hyslop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(same day as company formation) |
Role | Hairdresser |
Correspondence Address | 13 Siskin Road Offerton Stockport Cheshire SK2 5JX |
Registered Address | Boston House 214 High Street Boston Spa Wetherby West Yorkshire LS23 6AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Boston Spa |
Ward | Wetherby |
Built Up Area | Boston Spa |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £9,730 |
Cash | £6,805 |
Current Liabilities | £10,100 |
Latest Accounts | 21 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 21 May |
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2017 | Application to strike the company off the register (3 pages) |
12 January 2017 | Application to strike the company off the register (3 pages) |
25 August 2016 | Total exemption small company accounts made up to 21 May 2016 (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 21 May 2016 (5 pages) |
11 August 2016 | Previous accounting period extended from 31 March 2016 to 21 May 2016 (1 page) |
11 August 2016 | Previous accounting period extended from 31 March 2016 to 21 May 2016 (1 page) |
16 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Director's details changed for Suzanne Marie Kan-Hai on 24 December 2014 (2 pages) |
19 March 2015 | Director's details changed for Suzanne Marie Kan-Hai on 24 December 2014 (2 pages) |
19 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 March 2010 | Director's details changed for Suzanne Marie Kan-Hai on 21 February 2010 (2 pages) |
15 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Suzanne Marie Kan-Hai on 21 February 2010 (2 pages) |
15 March 2010 | Secretary's details changed for John Norman on 21 February 2010 (1 page) |
15 March 2010 | Secretary's details changed for John Norman on 21 February 2010 (1 page) |
15 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
6 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 November 2008 | Director's change of particulars / suzanne hyslop / 29/05/2007 (1 page) |
27 November 2008 | Director's change of particulars / suzanne hyslop / 29/05/2007 (1 page) |
5 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
5 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
28 February 2008 | Location of debenture register (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from boston house, 214 high street boston spa wetherby west yorkshire LS23 6AB (1 page) |
28 February 2008 | Location of register of members (1 page) |
28 February 2008 | Location of debenture register (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from boston house, 214 high street boston spa wetherby west yorkshire LS23 6AB (1 page) |
28 February 2008 | Location of register of members (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
19 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 March 2006 | Return made up to 21/02/06; full list of members (2 pages) |
31 March 2006 | Return made up to 21/02/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 April 2005 | Return made up to 21/02/05; full list of members
|
3 April 2005 | Return made up to 21/02/05; full list of members
|
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 May 2004 | Registered office changed on 13/05/04 from: 11 the shambles wetherby west yorkshire LS22 6NG (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: 11 the shambles wetherby west yorkshire LS22 6NG (1 page) |
27 April 2004 | Return made up to 21/02/04; full list of members (6 pages) |
27 April 2004 | Return made up to 21/02/04; full list of members (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 April 2003 | Return made up to 21/02/03; full list of members
|
28 April 2003 | Return made up to 21/02/03; full list of members
|
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 April 2002 | Return made up to 21/02/02; full list of members (6 pages) |
23 April 2002 | Return made up to 21/02/02; full list of members (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 March 2001 | Return made up to 21/02/01; full list of members (6 pages) |
5 March 2001 | Return made up to 21/02/01; full list of members (6 pages) |
15 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 March 2000 | Return made up to 21/02/00; full list of members (6 pages) |
3 March 2000 | Return made up to 21/02/00; full list of members (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | Return made up to 21/02/99; no change of members
|
1 March 1999 | Return made up to 21/02/99; no change of members
|
2 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
17 February 1998 | Return made up to 21/02/98; full list of members
|
17 February 1998 | Return made up to 21/02/98; full list of members
|
16 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
16 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
5 March 1997 | Return made up to 21/02/97; no change of members (4 pages) |
5 March 1997 | Return made up to 21/02/97; no change of members (4 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
8 March 1996 | Return made up to 21/02/96; no change of members (4 pages) |
8 March 1996 | Return made up to 21/02/96; no change of members (4 pages) |
20 September 1995 | Full accounts made up to 31 March 1995 (14 pages) |
20 September 1995 | Full accounts made up to 31 March 1995 (14 pages) |
9 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
9 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |