Pool Lane, Nun Monkton
York
YO26 8EH
Secretary Name | Justin Sinclair Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 1996(1 month, 4 weeks after company formation) |
Appointment Duration | 13 years, 3 months (closed 13 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxholes Ling Lane Scarcroft Leeds West Yorkshire LS14 3HY |
Director Name | Mr Gareth Sinclair Williams |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2000(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 13 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 South Downs Road Bowdon Altrincham Cheshire WA14 3HD |
Director Name | Justin Sinclair Williams |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2000(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 13 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxholes Ling Lane Scarcroft Leeds West Yorkshire LS14 3HY |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 29 April 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Jaguar House Calder Island Way Denby Dale Road Wakefield WF2 7AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
13 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2009 | Application for striking-off (1 page) |
18 November 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from c/o north manchester commercials LTD, briscoe lane newton heath manchester M40 2NL (1 page) |
17 June 2008 | Return made up to 29/04/08; full list of members (4 pages) |
24 October 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
16 May 2007 | Return made up to 29/04/07; full list of members (3 pages) |
2 November 2006 | Auditor's resignation (1 page) |
23 October 2006 | Director's particulars changed (1 page) |
1 September 2006 | Accounts for a medium company made up to 31 January 2006 (12 pages) |
8 May 2006 | Return made up to 29/04/06; full list of members (3 pages) |
11 October 2005 | Registered office changed on 11/10/05 from: briscoe lane newton heath manchester M40 2NL (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
18 August 2005 | Accounts for a medium company made up to 31 January 2005 (12 pages) |
16 August 2005 | Registered office changed on 16/08/05 from: 578 new hey road mount huddersfield west yorkshire HD3 3XJ (1 page) |
5 August 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
9 May 2005 | Return made up to 29/04/05; full list of members (3 pages) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Accounts for a medium company made up to 31 January 2004 (12 pages) |
24 May 2004 | Return made up to 29/04/04; full list of members (6 pages) |
6 January 2004 | Particulars of mortgage/charge (6 pages) |
14 July 2003 | Accounts for a medium company made up to 31 January 2003 (14 pages) |
20 May 2003 | Return made up to 29/04/03; full list of members
|
25 November 2002 | Full accounts made up to 31 January 2002 (9 pages) |
30 May 2002 | Return made up to 29/04/02; full list of members (5 pages) |
6 February 2002 | Particulars of mortgage/charge (3 pages) |
15 October 2001 | Full accounts made up to 31 January 2001 (6 pages) |
16 May 2001 | Return made up to 29/04/01; full list of members (7 pages) |
26 January 2001 | Director's particulars changed (1 page) |
8 September 2000 | Full accounts made up to 31 January 2000 (6 pages) |
17 July 2000 | New director appointed (3 pages) |
17 July 2000 | New director appointed (3 pages) |
19 May 2000 | Return made up to 29/04/00; full list of members
|
18 October 1999 | Full accounts made up to 31 January 1999 (6 pages) |
7 May 1999 | Return made up to 29/04/99; full list of members
|
7 December 1998 | Accounting reference date extended from 31/12/98 to 31/01/99 (1 page) |
13 November 1998 | Particulars of mortgage/charge (3 pages) |
26 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
7 May 1998 | Return made up to 29/04/98; full list of members (7 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (5 pages) |
28 April 1997 | Return made up to 29/04/97; full list of members
|
23 August 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
28 July 1996 | Ad 27/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 July 1996 | Company name changed neptune 1996 LIMITED\certificate issued on 18/07/96 (2 pages) |
15 July 1996 | Secretary resigned (2 pages) |
15 July 1996 | Resolutions
|
15 July 1996 | Director resigned (3 pages) |
15 July 1996 | Registered office changed on 15/07/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
15 July 1996 | New director appointed (1 page) |
15 July 1996 | New secretary appointed (1 page) |
29 April 1996 | Incorporation (8 pages) |