Ascot
Berkshire
SL5 7PF
Director Name | Norlela Noorehouse |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Singaporean |
Status | Closed |
Appointed | 15 May 1995(same day as company formation) |
Role | Housewife |
Correspondence Address | 02-10 Mandarin Gardens Block 1, Siglap Road Singapore 1544 |
Secretary Name | Paul Moorhouse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 1995(same day as company formation) |
Role | Managing Director |
Correspondence Address | 21 Huntsmans Meadow Ascot Berkshire SL5 7PF |
Director Name | Carl Moorhouse |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(same day as company formation) |
Role | Hotel Manager |
Correspondence Address | Flat 1 4 Vernon Road Scarborough North Yorkshire YO11 2NH |
Director Name | Mark Moorhouse |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(same day as company formation) |
Role | Wine Bar Proprietor |
Correspondence Address | 14 Ashville Avenue Scarborough North Yorkshire YO12 7NF |
Registered Address | Stoneygate House 2 Greenfield Road Holmfirth Huddersfield HD9 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2002 | Application for striking-off (1 page) |
14 March 2002 | Director resigned (1 page) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
23 May 2001 | Return made up to 15/05/01; full list of members
|
27 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
30 May 2000 | Return made up to 15/05/00; full list of members
|
28 April 2000 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
15 May 1999 | Return made up to 15/05/99; full list of members
|
5 May 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
5 May 1999 | Resolutions
|
7 July 1998 | Return made up to 15/05/98; no change of members
|
23 April 1998 | Resolutions
|
23 April 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
3 July 1997 | Return made up to 15/05/97; no change of members (4 pages) |
3 April 1997 | Registered office changed on 03/04/97 from: 4/6 vernon road scarborough yorkshire YO11 2NH (1 page) |
18 March 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
18 March 1997 | Resolutions
|
27 September 1996 | Return made up to 15/05/96; full list of members
|
16 November 1995 | Company name changed louis' wine bars LIMITED\certificate issued on 17/11/95 (4 pages) |
6 October 1995 | Accounting reference date notified as 30/06 (1 page) |
15 May 1995 | Incorporation (32 pages) |