Friary Park Battle Barrow
Appleby
Cumbria
CA16 6XD
Secretary Name | Mrs Tracy Anne Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Jezamine House Appleby Cumbria CA16 6XD |
Director Name | Christopher Melville Bayliffe |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1999(5 years, 7 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Sales Manager |
Correspondence Address | 36 Pategill Court Penrith Cumbria CA11 8LG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Begbies Traynor 30 Park Cross Street Leeds LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Cash | £295 |
Current Liabilities | £51,415 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 November 2004 | Dissolved (1 page) |
---|---|
28 August 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 August 2004 | Liquidators statement of receipts and payments (5 pages) |
20 May 2004 | Appointment of a voluntary liquidator (1 page) |
20 May 2004 | Liquidators statement of receipts and payments (5 pages) |
7 May 2003 | Registered office changed on 07/05/03 from: unit 6 crosscroft industrial estate appleby cumbria CA16 6HX (1 page) |
7 May 2003 | Statement of affairs (5 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
7 March 2001 | Return made up to 02/03/01; full list of members
|
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 May 2000 | Return made up to 10/03/00; full list of members
|
28 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 November 1999 | New director appointed (2 pages) |
23 March 1999 | Return made up to 10/03/99; no change of members (4 pages) |
7 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 March 1998 | Return made up to 10/03/98; no change of members
|
26 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
28 February 1997 | Return made up to 10/03/97; full list of members (6 pages) |
7 January 1997 | Particulars of mortgage/charge (3 pages) |
1 August 1996 | Resolutions
|
1 August 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
1 August 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
28 March 1996 | Return made up to 10/03/96; full list of members
|
20 April 1995 | Return made up to 10/03/95; full list of members (6 pages) |