Clitheroe
Lancashire
BB7 3LA
Secretary Name | Sally Mason |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Edisford Road Clitheroe Lancashire BB7 3LA |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | Thorpe House 61 Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 7EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 October 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2008 | Application for striking-off (1 page) |
8 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
1 August 2007 | Return made up to 04/07/07; no change of members (6 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
4 August 2006 | Return made up to 04/07/06; full list of members (6 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
7 July 2005 | Return made up to 04/07/05; full list of members (6 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
23 July 2004 | Return made up to 04/07/04; full list of members (6 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
26 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
18 February 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
14 December 2001 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
30 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
12 July 2000 | Return made up to 04/07/00; full list of members (6 pages) |
11 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
3 April 2000 | Registered office changed on 03/04/00 from: c/o trevelyan & company phoenix house churwell hill elland road leeds LS27 7QY (1 page) |
29 July 1999 | Return made up to 04/07/99; no change of members
|
26 November 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
25 July 1998 | Return made up to 04/07/98; no change of members (4 pages) |
16 December 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
18 August 1997 | Return made up to 04/07/97; full list of members
|
13 November 1996 | Resolutions
|
13 November 1996 | Ad 04/11/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 September 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
16 August 1996 | Return made up to 04/07/96; full list of members (6 pages) |
28 July 1995 | New secretary appointed (2 pages) |
28 July 1995 | New director appointed (2 pages) |
18 July 1995 | Registered office changed on 18/07/95 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
4 July 1995 | Incorporation (20 pages) |