Sispony
La Massana
Andorra
Secretary Name | Rebecca Louise Crane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2002(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 15 September 2009) |
Role | Company Director |
Correspondence Address | Cringles House Farm Cringles Lane Silsden Keighley West Yorkshire BD20 0NS |
Director Name | Thomas Patrick Denton Taylor |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | Longfield Old Castletown Road Port Soderick Isle Of Man IM4 1BB |
Secretary Name | B & T Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1995(same day as company formation) |
Correspondence Address | 82 Marlborough Avenue Cheadle Hulme Stockholm Cheshire SK8 7AR |
Registered Address | Wellington Plaza 31 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2008 | Notice of automatic end of Administration (15 pages) |
3 March 2008 | Administrator's progress report to 20 August 2008 (11 pages) |
20 February 2008 | Notice of extension of period of Administration (2 pages) |
10 September 2007 | Administrator's progress report (12 pages) |
8 August 2007 | Notice of extension of period of Administration (1 page) |
15 March 2007 | Administrator's progress report (11 pages) |
27 October 2006 | Statement of affairs (6 pages) |
20 October 2006 | Statement of administrator's proposal (26 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: tong hall, tong, west yorkshire, BD4 0RR (1 page) |
25 August 2006 | Appointment of an administrator (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: cringles house farm, cringles lane, silsden keighley, west yorkshire BD20 0NS (1 page) |
18 May 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
21 January 2006 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
14 December 2004 | Return made up to 23/11/04; full list of members (6 pages) |
6 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
5 January 2004 | Return made up to 23/11/03; full list of members (6 pages) |
18 August 2003 | Company name changed b & t enterprises (7) LIMITED\certificate issued on 18/08/03 (2 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
27 January 2003 | Return made up to 23/11/02; full list of members (6 pages) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | Registered office changed on 16/09/02 from: propagators house, greenbank lane, hartford, northwich, cheshire CW8 1JJ (1 page) |
16 September 2002 | Director resigned (1 page) |
9 April 2002 | Return made up to 23/11/01; full list of members (6 pages) |
28 February 2002 | New director appointed (2 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 January 2001 | Return made up to 23/11/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 July 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 June 1999 | Registered office changed on 11/06/99 from: 38 maple grove, firdale park, hartwich,northwich, cheshire. CW8 4AX. (1 page) |
17 April 1999 | Return made up to 23/11/98; no change of members (5 pages) |
25 March 1999 | Resolutions
|
21 January 1999 | Accounts for a small company made up to 31 March 1997 (5 pages) |
14 November 1998 | Particulars of mortgage/charge (3 pages) |
14 November 1998 | Particulars of mortgage/charge (3 pages) |
25 September 1998 | Particulars of mortgage/charge (3 pages) |
12 January 1998 | Return made up to 23/11/97; no change of members (6 pages) |
11 December 1995 | Ad 01/12/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
11 December 1995 | Accounting reference date notified as 31/03 (1 page) |
23 November 1995 | Incorporation (25 pages) |