Dimples Lane
Haworth
West Yorkshire
BD22 8QS
Secretary Name | Mr Martin Glyn Howell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 1994(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 6 months (closed 19 February 2008) |
Role | Public Relations Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonecroft Barn Dimples Lane Haworth West Yorkshire BD22 8QS |
Director Name | Mrs Suzanne Howell |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2001(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 19 February 2008) |
Role | Teacher |
Correspondence Address | Stonecroft Barn Dimples Lane Haworth West Yorkshire BD22 8QS |
Director Name | Mr Peter William Downey |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 March 2001) |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | Hamilton House Woodlands Drive, Apperley Bridge Bradford West Yorkshire BD10 0PA |
Director Name | Ms Christine Holland |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 1995) |
Role | Public Relations Director |
Country of Residence | United Kingdom |
Correspondence Address | Alma House Stobswood Morpeth Northumberland NE61 5PX |
Director Name | Simco Director A Limited (Corporation) |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Secretary Name | Simco Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Registered Address | The Rookery Rodley Lane Leeds West Yorkshire LS13 1AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Bramley and Stanningley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £40,060 |
Cash | £2,177 |
Current Liabilities | £10,541 |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2007 | Application for striking-off (1 page) |
17 July 2006 | Return made up to 07/06/06; full list of members (7 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
9 July 2005 | Return made up to 07/06/05; full list of members (7 pages) |
24 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
8 December 2003 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
24 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
14 January 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
19 April 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
26 July 2001 | Return made up to 08/06/01; full list of members (6 pages) |
6 April 2001 | New director appointed (3 pages) |
6 April 2001 | Director resigned (1 page) |
27 June 2000 | Return made up to 08/06/00; full list of members
|
16 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
30 June 1999 | Return made up to 08/06/99; no change of members
|
20 June 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
7 July 1998 | Return made up to 08/06/98; full list of members
|
7 July 1998 | £ nc 1000/100000 02/06/98 (1 page) |
7 July 1998 | Resolutions
|
7 July 1998 | Ad 02/06/98--------- £ si 22600@1 (2 pages) |
19 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 1998 | Auditor's resignation (1 page) |
5 May 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
30 July 1997 | Registered office changed on 30/07/97 from: 30 riverside studios amethyst road newcastle business park newcastle upon tyne NE4 7YL (1 page) |
30 July 1997 | Return made up to 08/06/97; no change of members (5 pages) |
9 May 1997 | Particulars of mortgage/charge (3 pages) |
18 October 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
4 August 1996 | Return made up to 08/06/96; no change of members (5 pages) |
4 August 1996 | Director resigned (1 page) |
26 July 1995 | Secretary resigned (4 pages) |
26 July 1995 | Return made up to 08/06/95; full list of members (16 pages) |
26 July 1995 | Director resigned (4 pages) |