The Common
Windermere
Cumbria
LA23 1JQ
Director Name | Jonathan Slater Boardley |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 1996(1 week after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Correspondence Address | Applethwaite Lodge The Common Windermere Cumbria LA23 1JQ |
Secretary Name | Jonathan Slater Boardley |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 1997(1 year, 4 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | Applethwaite Lodge The Common Windermere Cumbria LA23 1JQ |
Director Name | Jane Boardley |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1999(3 years, 10 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Correspondence Address | Applethwaite Lodge The Common Windermere Cumbria LA23 1JQ |
Director Name | Jane Nightingale |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Lane End West Crescent Windermere Cumbria LA23 1DQ |
Director Name | John James Nightingale |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Lane End West Crescent Windermere Cumbria LA23 1DQ |
Secretary Name | Jane Nightingale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Lane End West Crescent Windermere Cumbria LA23 1DQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | St James's House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 April 2006 | Dissolved (1 page) |
---|---|
30 January 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 January 2006 | Liquidators statement of receipts and payments (5 pages) |
19 May 2005 | Declaration of solvency (3 pages) |
12 May 2005 | Registered office changed on 12/05/05 from: station house station road kendal cumbria LA9 6RY (1 page) |
10 May 2005 | Appointment of a voluntary liquidator (1 page) |
10 May 2005 | Resolutions
|
25 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
19 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
23 January 2004 | Return made up to 12/01/04; full list of members
|
31 January 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
27 January 2003 | Return made up to 12/01/03; full list of members
|
13 February 2002 | Return made up to 12/01/02; full list of members (7 pages) |
9 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2001 | Particulars of mortgage/charge (5 pages) |
1 November 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
24 January 2001 | Return made up to 12/01/01; full list of members
|
15 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
3 March 2000 | Return made up to 03/01/00; full list of members
|
15 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
15 December 1999 | New director appointed (2 pages) |
3 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
18 February 1999 | Accounts for a small company made up to 30 April 1998 (9 pages) |
10 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
28 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Secretary resigned;director resigned (1 page) |
4 July 1997 | New secretary appointed (2 pages) |
13 May 1997 | Accounting reference date extended from 31/12/96 to 30/04/97 (1 page) |
24 April 1997 | Ad 07/02/96--------- £ si 399900@1 (2 pages) |
11 April 1997 | Return made up to 31/01/97; full list of members
|
2 August 1996 | Particulars of mortgage/charge (3 pages) |
16 May 1996 | Ad 31/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 February 1996 | Accounting reference date notified as 31/12 (1 page) |
28 February 1996 | New director appointed (2 pages) |
27 February 1996 | Resolutions
|
12 February 1996 | Registered office changed on 12/02/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
31 January 1996 | Incorporation (18 pages) |