York
YO51 9HZ
Secretary Name | Christopher Michael Booth |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1998(2 years, 8 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Correspondence Address | 25 Coronation Avenue Harrogate North Yorkshire HG2 8BY |
Secretary Name | Shari Nicola Judy Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(3 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | Rose Lea Cottage The Green Burton Leonard Harrogate North Yorkshire HG3 3RW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
23 August 2001 | Dissolved (1 page) |
---|---|
12 June 2001 | Liquidators statement of receipts and payments (6 pages) |
23 May 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 May 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page) |
9 February 2001 | Liquidators statement of receipts and payments (6 pages) |
21 August 2000 | Liquidators statement of receipts and payments (6 pages) |
16 August 2000 | Appointment of a voluntary liquidator (1 page) |
16 August 2000 | O/C 20/07/00 rem/appt liqs (8 pages) |
22 October 1999 | Appointment of a voluntary liquidator (1 page) |
22 October 1999 | Statement of affairs (5 pages) |
22 October 1999 | Resolutions
|
4 August 1999 | Registered office changed on 04/08/99 from: 1 cheltenham mount harrogate HG1 1DW (1 page) |
2 March 1999 | Return made up to 12/01/99; full list of members (6 pages) |
2 March 1999 | Director's particulars changed (1 page) |
18 December 1998 | Secretary resigned (1 page) |
18 December 1998 | New secretary appointed (2 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
6 February 1998 | Return made up to 12/01/98; full list of members
|
13 January 1998 | Ad 22/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 October 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
21 January 1997 | Return made up to 12/01/97; full list of members (6 pages) |
21 January 1997 | Resolutions
|
24 January 1996 | Registered office changed on 24/01/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
24 January 1996 | Director resigned;new director appointed (2 pages) |
24 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
12 January 1996 | Incorporation (10 pages) |