Borrowby
Thirsk
North Yorkshire
YO7 4QQ
Director Name | John Steven Curtis |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Role | Auto Electrician |
Correspondence Address | 9 Denton Patch Emmerson Green Village Bristol BS16 7DP |
Director Name | Edward Joseph Lambe |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Role | Vehicle Security Equipment |
Correspondence Address | 8 The Grove New Road Rangeworthy Bristol BS17 5PY |
Secretary Name | Mr David William Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cousins Close Henbury Bristol BS10 7XH |
Secretary Name | Edward Joseph Lambe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 04 October 2002) |
Role | Auto Electrician |
Correspondence Address | 8 The Grove New Road Rangeworthy Bristol BS17 5PY |
Director Name | Mr Robert Daniel Kelly |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stafford House 33 Stafford Hill Lane Huddersfield West Yorkshire HD5 0EE |
Secretary Name | Mr Robert Daniel Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stafford House 33 Stafford Hill Lane Huddersfield West Yorkshire HD5 0EE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Greenwich House North Street Sheepscar Leeds West Yorkshire LS7 2AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
20 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2004 | Voluntary strike-off action has been suspended (1 page) |
18 October 2004 | Application for striking-off (1 page) |
9 September 2004 | Secretary resigned;director resigned (1 page) |
4 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (14 pages) |
3 June 2003 | Return made up to 02/05/03; full list of members (6 pages) |
3 June 2003 | New secretary appointed;new director appointed (2 pages) |
28 May 2003 | New director appointed (3 pages) |
28 May 2003 | New secretary appointed;new director appointed (2 pages) |
17 October 2002 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
17 October 2002 | Secretary resigned;director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Registered office changed on 17/10/02 from: unit 5 downend business park north street downend bristol BS16 5SE (1 page) |
17 May 2002 | Director's particulars changed (1 page) |
17 April 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
24 May 2001 | Return made up to 02/05/01; full list of members (6 pages) |
12 February 2001 | Full accounts made up to 31 July 2000 (12 pages) |
9 November 2000 | Accounting reference date extended from 30/04/00 to 31/07/00 (1 page) |
16 May 2000 | Return made up to 02/05/00; full list of members (6 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (14 pages) |
21 May 1999 | Return made up to 02/05/99; no change of members (4 pages) |
16 December 1998 | Full accounts made up to 30 April 1998 (14 pages) |
19 May 1998 | Return made up to 02/05/98; no change of members
|
2 March 1998 | Full accounts made up to 30 April 1997 (15 pages) |
11 June 1997 | Return made up to 02/05/97; full list of members (6 pages) |
11 March 1997 | Full accounts made up to 30 April 1996 (13 pages) |
29 May 1996 | Registered office changed on 29/05/96 from: 6 cousins close henbury bristol BS10 7XH (1 page) |
14 May 1996 | Return made up to 02/05/96; full list of members (6 pages) |
26 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 May 1995 | Accounting reference date notified as 30/04 (1 page) |
18 May 1995 | Ad 02/05/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages) |
11 May 1995 | New director appointed (2 pages) |
4 May 1995 | Secretary resigned (2 pages) |
2 May 1995 | Incorporation (20 pages) |