Muddy Lane, Linton, Wetherby
Leeds
West Yorkshire
LS22 4HW
Secretary Name | Mr Nigel John Gould |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 September 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 5 months (closed 24 February 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 121 Church Road Roberttown Liversedge West Yorkshire WF15 8BE |
Director Name | Mr Giles Anthony Overend |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Long Lane House Beckwith Head Road, Beckwith Harrogate North Yorkshire HG3 1RB |
Director Name | Mr Keith Stott |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westways Wellington Hill Wetherby Road Shadwell Leeds LS17 8LY |
Secretary Name | Mr Alan Frank Haddow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Stonehill Gables 25 Hall Drive, Bramhope Leeds West Yorkshire LS16 9JF |
Director Name | Mr Jack Wormwell |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 February 1997) |
Role | Company Director |
Correspondence Address | 400 Halifax Road Bradford West Yorkshire BD6 2JR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | crew2000.com |
---|
Registered Address | Listers Mill Heaton Road Bradford West Yorkshire BD9 4SH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Toller |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Haddow Holdings PLC 100.00% Ordinary |
---|
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2014 | Application to strike the company off the register (3 pages) |
23 September 2014 | Statement by directors (1 page) |
16 September 2014 | Statement of capital on 16 September 2014
|
16 September 2014 | Solvency statement dated 27/06/14 (1 page) |
16 September 2014 | Resolutions
|
28 January 2014 | Accounts made up to 30 June 2013 (1 page) |
24 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Accounts made up to 30 June 2012 (1 page) |
21 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Accounts made up to 30 June 2011 (1 page) |
31 August 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
23 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
7 October 2010 | Accounts made up to 31 December 2009 (1 page) |
22 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
28 October 2009 | Accounts made up to 31 December 2008 (1 page) |
22 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
24 October 2008 | Accounts made up to 31 December 2007 (1 page) |
8 July 2008 | Appointment terminated director giles overend (1 page) |
8 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
6 December 2007 | Director resigned (1 page) |
15 October 2007 | Accounts made up to 31 December 2006 (1 page) |
25 July 2007 | Return made up to 14/06/07; no change of members
|
24 July 2006 | Return made up to 14/06/06; full list of members
|
17 July 2006 | Accounts made up to 31 December 2005 (1 page) |
27 September 2005 | Accounts made up to 31 December 2004 (1 page) |
18 July 2005 | Return made up to 14/06/05; full list of members
|
21 March 2005 | Director resigned (1 page) |
13 July 2004 | Accounts made up to 31 December 2003 (1 page) |
13 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
5 November 2003 | Accounts made up to 31 December 2002 (1 page) |
23 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
9 July 2002 | Registered office changed on 09/07/02 from: airedale house canal road bradford west yorkshire BD2 1AG (1 page) |
9 July 2002 | Return made up to 14/06/02; full list of members
|
9 July 2002 | Accounts made up to 31 December 2001 (1 page) |
4 November 2001 | Accounts made up to 31 December 2000 (1 page) |
18 July 2001 | Return made up to 14/06/01; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
14 July 2000 | Return made up to 14/06/00; full list of members (7 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
12 July 1999 | Return made up to 14/06/99; no change of members
|
9 September 1998 | Full accounts made up to 31 December 1997 (17 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
1 August 1997 | Secretary resigned (1 page) |
1 August 1997 | Return made up to 14/06/97; full list of members (6 pages) |
20 March 1997 | Director resigned (3 pages) |
19 March 1997 | New director appointed (3 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | Ad 02/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 March 1997 | New secretary appointed (2 pages) |
3 March 1997 | New director appointed (3 pages) |
18 February 1997 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
18 February 1997 | Registered office changed on 18/02/97 from: 117 the headrow leeds LS1 5JX (1 page) |
10 September 1996 | Particulars of mortgage/charge (3 pages) |
23 August 1996 | New secretary appointed;new director appointed (1 page) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | New director appointed (2 pages) |
23 August 1996 | Secretary resigned (2 pages) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | New director appointed (2 pages) |
23 August 1996 | Secretary resigned (1 page) |
14 June 1996 | Incorporation (12 pages) |