Snydale Road
Normanton
West Yorkshire
WF6 1NT
Director Name | Mr Simon Andrew Coiley |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2004(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 18 September 2010) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 100 Saint Johns Grove Harrogate North Yorkshire HG1 3AH |
Secretary Name | Mr Simon Andrew Coiley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2004(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 18 September 2010) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 100 Saint Johns Grove Harrogate North Yorkshire HG1 3AH |
Director Name | Mr Richard Arthur John Thomson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Monk Fryston Park Betteras Hill Leeds South Milford LS25 5PF |
Secretary Name | Sarah Elizabeth Ayre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | The Grange Snydale Road Normanton West Yorkshire WF6 1NT |
Director Name | Mr Philip John Sanders |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(10 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2008) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 96 Green Lane Cookridge Leeds West Yorkshire LS16 7HF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 22 North Street Wetherby West Yorkshire LS22 6NN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2010 | Final Gazette dissolved following liquidation (1 page) |
18 June 2010 | Notice of move from Administration to Dissolution (6 pages) |
18 June 2010 | Notice of move from Administration to Dissolution on 15 June 2010 (6 pages) |
7 January 2010 | Administrator's progress report to 8 December 2009 (5 pages) |
7 January 2010 | Administrator's progress report to 8 December 2009 (5 pages) |
7 January 2010 | Administrator's progress report to 8 December 2009 (5 pages) |
29 December 2009 | Administrator's progress report to 8 December 2009 (3 pages) |
29 December 2009 | Administrator's progress report to 8 December 2009 (3 pages) |
29 December 2009 | Administrator's progress report to 8 December 2009 (3 pages) |
17 June 2009 | Statement of administrator's proposal (9 pages) |
17 June 2009 | Statement of administrator's proposal (9 pages) |
12 June 2009 | Appointment of an administrator (1 page) |
12 June 2009 | Appointment of an administrator (1 page) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
16 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Appointment Terminated Director richard thomson (1 page) |
4 February 2009 | Appointment terminated director richard thomson (1 page) |
12 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
12 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
13 May 2008 | Appointment Terminated Director philip sanders (1 page) |
13 May 2008 | Appointment terminated director philip sanders (1 page) |
11 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
11 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2007 | Return made up to 03/01/07; full list of members
|
2 February 2007 | Return made up to 03/01/07; full list of members (8 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 October 2006 | New director appointed (1 page) |
2 October 2006 | New director appointed (1 page) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 January 2006 | Return made up to 03/01/06; full list of members (7 pages) |
13 January 2006 | Return made up to 03/01/06; full list of members (7 pages) |
17 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
17 January 2005 | Return made up to 03/01/05; full list of members
|
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 October 2004 | Registered office changed on 19/10/04 from: 15 church street wetherby west yorkshire LS22 6LP (1 page) |
19 October 2004 | Registered office changed on 19/10/04 from: 15 church street wetherby west yorkshire LS22 6LP (1 page) |
14 July 2004 | New secretary appointed;new director appointed (2 pages) |
14 July 2004 | New secretary appointed;new director appointed (2 pages) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Secretary resigned (1 page) |
6 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
6 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
6 February 2004 | Return made up to 03/01/04; full list of members (7 pages) |
6 February 2004 | Return made up to 03/01/04; full list of members (7 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
10 January 2003 | Return made up to 03/01/03; full list of members (7 pages) |
10 January 2003 | Return made up to 03/01/03; full list of members (7 pages) |
10 January 2002 | Return made up to 03/01/02; full list of members (6 pages) |
10 January 2002 | Return made up to 03/01/02; full list of members (6 pages) |
8 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
8 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
6 March 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
6 March 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
13 February 2001 | Return made up to 16/01/01; full list of members
|
13 February 2001 | Return made up to 16/01/01; full list of members (6 pages) |
28 November 2000 | Accounts for a small company made up to 5 March 2000 (5 pages) |
28 November 2000 | Accounts for a small company made up to 5 March 2000 (5 pages) |
28 November 2000 | Accounts for a small company made up to 5 March 2000 (5 pages) |
17 January 2000 | Return made up to 16/01/00; full list of members (6 pages) |
17 January 2000 | Return made up to 16/01/00; full list of members
|
3 November 1999 | Accounts for a small company made up to 5 March 1999 (5 pages) |
3 November 1999 | Accounts for a small company made up to 5 March 1999 (5 pages) |
3 November 1999 | Accounts for a small company made up to 5 March 1999 (5 pages) |
30 June 1999 | Auditor's resignation (1 page) |
30 June 1999 | Auditor's resignation (1 page) |
26 April 1999 | Registered office changed on 26/04/99 from: the manor coach house north street wetherby west yorkshire LS22 6NU (1 page) |
26 April 1999 | Registered office changed on 26/04/99 from: the manor coach house north street wetherby west yorkshire LS22 6NU (1 page) |
22 January 1999 | Ad 16/01/96--------- £ si 98@1 (2 pages) |
22 January 1999 | Return made up to 16/01/99; no change of members (4 pages) |
22 January 1999 | Ad 16/01/96--------- £ si 98@1 (2 pages) |
22 January 1999 | Return made up to 16/01/99; no change of members (4 pages) |
29 December 1998 | Accounts for a small company made up to 5 March 1998 (7 pages) |
29 December 1998 | Accounts for a small company made up to 5 March 1998 (7 pages) |
29 December 1998 | Accounts for a small company made up to 5 March 1998 (7 pages) |
22 January 1998 | Return made up to 16/01/98; no change of members
|
22 January 1998 | Return made up to 16/01/98; no change of members (4 pages) |
17 November 1997 | Accounts for a small company made up to 5 March 1997 (7 pages) |
17 November 1997 | Accounts for a small company made up to 5 March 1997 (7 pages) |
17 November 1997 | Accounts for a small company made up to 5 March 1997 (7 pages) |
22 January 1997 | Return made up to 16/01/97; full list of members (6 pages) |
22 January 1997 | Return made up to 16/01/97; full list of members
|
10 October 1996 | Accounting reference date notified as 28/02 (1 page) |
10 October 1996 | Accounting reference date notified as 28/02 (1 page) |
1 August 1996 | Particulars of mortgage/charge (3 pages) |
1 August 1996 | Particulars of mortgage/charge (3 pages) |
22 January 1996 | Secretary resigned (1 page) |
22 January 1996 | Secretary resigned (1 page) |
16 January 1996 | Incorporation (16 pages) |
16 January 1996 | Incorporation (16 pages) |