Fairmoor
Morpeth
NE61 3JL
Secretary Name | Mr Jack Booth |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Tanglewood Fairmoor Morpeth NE61 3JL |
Director Name | Mr Jack Booth |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | West Green Cottingley Drive Bingley West Yorkshire BD16 1ND |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Pelican House 10 Currer Street Bradford West Yorkshire BD1 5BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £25,813 |
Gross Profit | £22,339 |
Net Worth | £85,846 |
Cash | £87,771 |
Current Liabilities | £5,433 |
Latest Accounts | 30 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
10 April 2005 | Dissolved (1 page) |
---|---|
10 January 2005 | Return of final meeting in a members' voluntary winding up (4 pages) |
10 January 2005 | Liquidators statement of receipts and payments (6 pages) |
6 April 2004 | Registered office changed on 06/04/04 from: tanglewood fairmoor morpeth NE61 3JL (1 page) |
5 April 2004 | Resolutions
|
5 April 2004 | Declaration of solvency (3 pages) |
5 April 2004 | Appointment of a voluntary liquidator (1 page) |
23 October 2003 | Return made up to 12/10/03; full list of members (6 pages) |
28 July 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
7 November 2002 | Return made up to 12/10/02; full list of members
|
3 October 2002 | Registered office changed on 03/10/02 from: west green cottingley drive bingley west yorkshire BD16 1ND (1 page) |
12 February 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
17 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
17 May 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
17 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
25 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
19 October 1999 | Return made up to 13/10/99; full list of members (6 pages) |
30 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
7 October 1998 | Return made up to 13/10/98; full list of members (6 pages) |
11 June 1998 | Full accounts made up to 30 September 1997 (11 pages) |
22 October 1997 | Return made up to 13/10/97; no change of members (4 pages) |
7 January 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
3 November 1996 | Return made up to 30/09/95; full list of members (6 pages) |
22 October 1996 | Return made up to 13/10/96; full list of members (6 pages) |
31 July 1996 | Full accounts made up to 30 September 1995 (7 pages) |
5 January 1996 | £ nc 10000/100000 12/12/95 (1 page) |
9 November 1995 | Director resigned (2 pages) |