Barkston Ash
Tadcaster
West Yorkshire
LS24 9PG
Director Name | Jack Winston Horsley Lee |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 1994 |
Appointment Duration | 8 years, 9 months (closed 05 November 2002) |
Role | Jeweller |
Correspondence Address | 2 Scarthingwell Park Barkston Ash Tadcaster West Yorkshire LS24 9PG |
Secretary Name | Christine Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 1994 |
Appointment Duration | 8 years, 9 months (closed 05 November 2002) |
Role | Jeweller |
Correspondence Address | 2 Scarthingwell Park Barkston Ash Tadcaster West Yorkshire LS24 9PG |
Director Name | Steven Lee |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1995(10 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (closed 05 November 2002) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 26 Kirk Lane Yeadon Leeds |
Director Name | Andrew Lee |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 1998(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 05 November 2002) |
Role | Student |
Correspondence Address | 2 Scarthingwell Park Barkston Ash Tadcaster West Yorkshire LS24 9PG |
Director Name | Florence Drury |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 July 1998) |
Role | Retired |
Correspondence Address | 16 Blenheim Court Markfield Drive Flanderwell Rotherham South Yorkshire S66 0LB |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Registered Address | 3 Park Square Leeds West Yorkshire LS1 2NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £84 |
Current Liabilities | £42,781 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2002 | Voluntary strike-off action has been suspended (1 page) |
9 November 2001 | Application for striking-off (1 page) |
12 March 2001 | Return made up to 11/03/01; full list of members (7 pages) |
12 October 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 March 2000 | Return made up to 11/03/00; full list of members (7 pages) |
3 August 1999 | Full accounts made up to 31 March 1998 (11 pages) |
14 May 1999 | Return made up to 11/03/99; no change of members (4 pages) |
14 August 1998 | Director's particulars changed (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
13 May 1998 | Return made up to 11/03/98; full list of members (6 pages) |
3 April 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
18 February 1997 | Registered office changed on 18/02/97 from: 5-7 new york road leeds LS2 7PJ (1 page) |
26 March 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
14 March 1996 | Return made up to 11/03/96; no change of members (4 pages) |
18 April 1995 | Return made up to 11/03/95; full list of members
|
6 April 1995 | Director's particulars changed (2 pages) |
6 April 1995 | Director's particulars changed (2 pages) |