Normanton
West Yorkshire
WF6 1HR
Secretary Name | John James Burgess |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 1997(3 years, 2 months after company formation) |
Appointment Duration | 5 years (closed 23 July 2002) |
Role | Security |
Country of Residence | England |
Correspondence Address | 65 Dalefield Avenue Normanton West Yorkshire WF6 1HR |
Secretary Name | Ian Wallace |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2000(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 23 July 2002) |
Role | Company Director |
Correspondence Address | 73 Keble Park South Bishopthorpe York North Yorkshire YO23 2SU |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Anita Jane Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Benson Lane Normanton West Yorkshire WF6 2HS |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Sharon Elizabeth Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1995(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 July 1997) |
Role | Company Director |
Correspondence Address | 8 Elmete Avenue Sherburn In Elmet Leeds North Yorkshire LS25 6EH |
Director Name | Mrs Gillian Barber |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Dean Court Rochdale Lancashire OL11 1TX |
Registered Address | 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,776 |
Cash | £2,053 |
Current Liabilities | £3,567 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2002 | Application for striking-off (1 page) |
4 October 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
1 May 2001 | Return made up to 28/04/01; full list of members (7 pages) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
17 October 2000 | New secretary appointed (1 page) |
9 May 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
5 May 2000 | Return made up to 28/04/00; full list of members
|
14 July 1999 | Return made up to 28/04/99; full list of members
|
3 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
10 May 1998 | Return made up to 28/04/98; full list of members (6 pages) |
1 September 1997 | Ad 24/07/97--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
22 August 1997 | New secretary appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | Secretary resigned (1 page) |
22 August 1997 | £ nc 1000/1500 24/07/97 (1 page) |
27 June 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
15 May 1997 | Return made up to 28/04/97; no change of members (4 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
5 February 1997 | Registered office changed on 05/02/97 from: 37 monkgate york Y03 7PB (1 page) |
20 June 1996 | Ad 30/04/96--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
20 May 1996 | Return made up to 28/04/96; no change of members (4 pages) |
2 January 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
22 September 1995 | Secretary resigned (2 pages) |
22 September 1995 | New secretary appointed (2 pages) |
30 May 1995 | Return made up to 28/04/95; full list of members (6 pages) |