Main Road Thurnham
Lancaster
Lancashire
LA2 0DP
Director Name | Ms Jennifer Fiona Symons |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 23 July 2002) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 8a Victoria Avenue Ilkley West Yorkshire LS29 9BL |
Secretary Name | Ms Jennifer Fiona Symons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 23 July 2002) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 8a Victoria Avenue Ilkley West Yorkshire LS29 9BL |
Director Name | Michael John Foxford |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 5 Cooper Street Manchester Greater Manchester M2 2FW |
Secretary Name | Gabrielle Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Raby Street Rawtenstall Rossendale Lancashire BB4 7RR |
Director Name | Mr Adrian David Broadbent |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Status | Resigned |
Appointed | 10 April 1996(1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 March 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 The Drive Hipperholme Halifax West Yorkshire HX3 8NJ |
Secretary Name | Michael John Foxford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | 5 Cooper Street Manchester Greater Manchester M2 2FW |
Registered Address | 8a Victoria Avenue Ilkley West Yorkshire LS29 9BL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
23 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2002 | Application for striking-off (1 page) |
25 June 2001 | Company name changed majestic properties LIMITED\certificate issued on 25/06/01 (2 pages) |
10 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
24 August 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
25 May 2000 | Return made up to 03/04/00; full list of members (6 pages) |
30 March 2000 | Secretary resigned (1 page) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | Registered office changed on 30/03/00 from: c/o birchall blackburn 5 cooper street manchester M2 2FW (1 page) |
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Ad 01/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
5 May 1999 | Return made up to 03/04/99; no change of members (4 pages) |
26 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
8 June 1998 | Return made up to 03/04/98; no change of members (4 pages) |
10 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
8 April 1997 | Return made up to 03/04/97; full list of members (6 pages) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | New secretary appointed (1 page) |
23 May 1996 | Secretary resigned (2 pages) |
3 April 1996 | Incorporation (19 pages) |