Weeton Lane
Dunkeswick
North Yorkshire
LS17 9LP
Director Name | Mrs Linda Barbara Plant |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 1997(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 09 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Avenue Road London NW8 6HT |
Secretary Name | Mr Neil Gordon Fieldsend |
---|---|
Nationality | English |
Status | Closed |
Appointed | 01 February 2000(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 09 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Wayside Grove Harrogate North Yorkshire HG2 8NR |
Secretary Name | Mr Nicholas Geoffrey Moulsdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Cottage Castley Lane Castley Otley North Yorkshire LS21 2PY |
Director Name | John Robert Kidd |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Gwennap Churchtown South Cornwall TR16 6BD |
Secretary Name | Linda Mary Bullock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 1998) |
Role | Company Director |
Correspondence Address | 6 Kirkstall Avenue Kirkstall Leeds West Yorkshire LS5 3DN |
Secretary Name | John Robert Kidd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(4 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Gwennap Churchtown South Cornwall TR16 6BD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Regents Park House 45 Byron Street Leeds LS2 7QJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2005 | Director's particulars changed (1 page) |
17 March 2005 | Application for striking-off (1 page) |
18 January 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 March 2004 | Return made up to 25/02/04; full list of members
|
11 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
5 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
28 February 2002 | Return made up to 25/02/02; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 31 December 1999 (4 pages) |
2 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
1 September 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | Director resigned (1 page) |
21 March 2000 | Return made up to 25/02/00; full list of members
|
25 March 1999 | Return made up to 25/02/99; no change of members (7 pages) |
2 February 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
16 October 1998 | New secretary appointed (2 pages) |
31 March 1998 | Return made up to 25/02/98; full list of members (9 pages) |
3 March 1998 | Secretary resigned (1 page) |
16 December 1997 | New director appointed (3 pages) |
27 August 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
15 July 1997 | Accounts for a small company made up to 31 December 1995 (5 pages) |
24 March 1997 | Return made up to 25/02/97; change of members (8 pages) |
28 November 1996 | Resolutions
|
19 November 1996 | Particulars of mortgage/charge (7 pages) |
14 November 1996 | Ad 27/02/96--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
13 August 1996 | Secretary resigned (2 pages) |
13 August 1996 | New secretary appointed (1 page) |
25 March 1996 | Return made up to 25/02/96; no change of members
|
3 January 1996 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
3 January 1996 | Accounts made up to 30 June 1995 (13 pages) |
22 December 1995 | Particulars of mortgage/charge (7 pages) |
5 December 1995 | Company name changed yorkco 133 LIMITED\certificate issued on 06/12/95 (2 pages) |
4 April 1995 | Return made up to 25/02/95; full list of members
|