London
SW17 8RR
Secretary Name | Mr Malcolm Vincent Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 1996(8 months, 1 week after company formation) |
Appointment Duration | 12 years (closed 07 May 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rivington 11 Falcon Road Bingley West Yorkshire BD16 4DP |
Director Name | Mr Robin Andrew Cole |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1999(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 07 May 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 68 Drakefield Road London SW17 8RR |
Secretary Name | John Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(1 week, 6 days after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 15 April 1996) |
Role | Company Director |
Correspondence Address | 29 Salcott Road London SW11 6DQ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Westgate House, 25 Westgate Otley West Yorkshire LS21 3AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Parish | Otley |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Latest Accounts | 28 February 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2006 | Return made up to 08/08/06; full list of members (2 pages) |
5 July 2006 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
7 October 2005 | Return made up to 08/08/05; full list of members (2 pages) |
7 October 2005 | Location of debenture register (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: rivington 11 falcon road bingley BD16 4DP (1 page) |
7 October 2005 | Location of register of members (1 page) |
12 July 2005 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
12 October 2004 | Return made up to 08/08/04; full list of members (7 pages) |
31 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
31 December 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
30 October 2003 | Return made up to 08/08/03; full list of members (7 pages) |
13 October 2003 | Registered office changed on 13/10/03 from: holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page) |
15 October 2002 | Return made up to 08/08/02; full list of members (7 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
5 February 2002 | Return made up to 08/08/01; full list of members (6 pages) |
18 April 2001 | Return made up to 08/08/00; full list of members (6 pages) |
7 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | Return made up to 08/08/99; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
3 August 1999 | Full accounts made up to 31 March 1998 (11 pages) |
26 April 1999 | Registered office changed on 26/04/99 from: rivington 11 falcon road bingley west yorkshire BD16 4DP (1 page) |
17 December 1998 | Return made up to 08/08/98; full list of members
|
21 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
8 October 1997 | Return made up to 08/08/97; no change of members
|
27 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
30 October 1996 | Return made up to 08/08/96; full list of members
|
27 October 1996 | New secretary appointed (2 pages) |
14 June 1996 | Accounting reference date shortened from 31/08 to 31/03 (1 page) |
20 November 1995 | Registered office changed on 20/11/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
20 November 1995 | New secretary appointed (2 pages) |
20 November 1995 | Director resigned;new director appointed (2 pages) |
8 August 1995 | Incorporation (24 pages) |