Stutton
Tadcaster
North Yorkshire
LS24 9NG
Secretary Name | Amanda Jane Rose |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 1995(9 months, 1 week after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Secretary |
Correspondence Address | South Cottage Cocksford Farm Stutton Tadcaster North Yorkshire LS24 9NG |
Director Name | Kevin James Attfield |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 14 July 1995) |
Role | Photographer |
Correspondence Address | 125 Snydale Road Normanton West Yorkshire WF6 1NY |
Secretary Name | Christopher Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 14 July 1995) |
Role | Photographer |
Correspondence Address | South Cottage Cocksford Farm Stutton Tadcaster North Yorkshire LS24 9NG |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Burley House 12 Clarendon Road Leeds Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 November 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
20 July 1999 | Dissolved (1 page) |
---|---|
20 April 1999 | Liquidators statement of receipts and payments (5 pages) |
20 April 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 December 1998 | Liquidators statement of receipts and payments (5 pages) |
9 June 1998 | Liquidators statement of receipts and payments (5 pages) |
29 May 1997 | Appointment of a voluntary liquidator (1 page) |
29 May 1997 | Resolutions
|
29 May 1997 | Statement of affairs (14 pages) |
29 April 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
21 February 1997 | Particulars of mortgage/charge (3 pages) |
22 November 1996 | Company name changed black sheep studios LIMITED\certificate issued on 25/11/96 (2 pages) |
2 November 1996 | Return made up to 06/10/96; change of members (6 pages) |
28 March 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
21 March 1996 | Ad 29/11/95--------- £ si 5000@1=5000 £ ic 100/5100 (2 pages) |
19 October 1995 | New secretary appointed;director resigned (2 pages) |
19 October 1995 | Return made up to 06/10/95; full list of members
|
8 September 1995 | Particulars of mortgage/charge (4 pages) |
14 August 1995 | Accounting reference date extended from 31/10 to 30/11 (1 page) |
1 August 1995 | Director resigned (2 pages) |