Underwood Road
Alderley Edge
Cheshire
SK9 7BR
Director Name | Robert Edgar Wragg |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 1998(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 13 May 2008) |
Role | Chartered Surveyor |
Correspondence Address | Knockie Lodge Whitebridge Inverness Inverness Shire IV2 6UP Scotland |
Secretary Name | Jane Sowter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 1998(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 13 May 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Carstairs Avenue Woodsmoor Stockport Cheshire SK2 7DS |
Secretary Name | Robert Edgar Wragg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 June 1998) |
Role | Company Director |
Correspondence Address | Winterfold Cottage Sugar Lane Whiteley Green Adlington Macclesfield Cheshire SK10 5SQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | West One 114 Wellington Street Leeds LS1 1BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 January 2008 | Liquidators statement of receipts and payments (5 pages) |
22 January 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 December 2007 | Liquidators statement of receipts and payments (5 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: yorkshire bank chambers infirmary street leeds LS1 2JT (1 page) |
20 June 2007 | Liquidators statement of receipts and payments (5 pages) |
20 June 2007 | Liquidators statement of receipts and payments (5 pages) |
13 December 2006 | Liquidators statement of receipts and payments (5 pages) |
7 July 2006 | Liquidators statement of receipts and payments (7 pages) |
14 December 2005 | Liquidators statement of receipts and payments (5 pages) |
9 June 2005 | Liquidators statement of receipts and payments (5 pages) |
19 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2004 | Registered office changed on 24/06/04 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page) |
22 June 2004 | Resolutions
|
22 June 2004 | Appointment of a voluntary liquidator (1 page) |
22 June 2004 | Declaration of solvency (3 pages) |
17 February 2004 | Accounts for a medium company made up to 31 March 2003 (13 pages) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 2003 | Return made up to 05/09/03; full list of members (7 pages) |
6 February 2003 | Accounts for a medium company made up to 31 March 2002 (13 pages) |
25 January 2003 | Particulars of mortgage/charge (3 pages) |
17 September 2002 | Return made up to 05/09/02; full list of members (7 pages) |
28 March 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
17 December 2001 | Resolutions
|
26 September 2001 | Return made up to 05/09/01; full list of members
|
19 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 September 2000 | Return made up to 05/09/00; full list of members (6 pages) |
7 March 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
28 September 1999 | Return made up to 05/09/99; full list of members (5 pages) |
21 September 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
18 September 1998 | Return made up to 05/09/98; change of members
|
4 July 1998 | New secretary appointed (2 pages) |
4 July 1998 | New director appointed (2 pages) |
6 April 1998 | Accounts for a dormant company made up to 31 July 1997 (2 pages) |
10 March 1998 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
6 November 1997 | Company name changed f t patten properties (doncaster ) LIMITED\certificate issued on 07/11/97 (2 pages) |
26 October 1997 | Return made up to 05/09/97; no change of members (4 pages) |
27 November 1996 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
26 November 1996 | Resolutions
|
26 November 1996 | Resolutions
|
30 September 1996 | Return made up to 05/09/96; full list of members (6 pages) |
11 October 1995 | Ad 12/09/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 October 1995 | Accounting reference date notified as 31/07 (1 page) |
19 September 1995 | Director resigned (2 pages) |
19 September 1995 | Registered office changed on 19/09/95 from: 12 york place leeds LS1 2DS (1 page) |
19 September 1995 | New secretary appointed (2 pages) |
19 September 1995 | Secretary resigned (2 pages) |
19 September 1995 | New director appointed (2 pages) |
5 September 1995 | Incorporation (20 pages) |