Well
Bedale
North Yorkshire
DL8 2PX
Secretary Name | Stephanie Furness |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 September 2002(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 27 April 2004) |
Role | Accountant |
Correspondence Address | 19 Turlow Court Neptune Street Leeds West Yorkshire LS9 8PA |
Director Name | Mr Trevor Hugh Silver |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Landid, Interpark House 7 Down Street London W1J 7AJ |
Director Name | Robin Edward Tassell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 April 1998) |
Role | Chartered Surveyor |
Correspondence Address | Dove House Stanwick Wellingborough Northhamptonshire NN9 6QE |
Secretary Name | Mr Mark Lewis Glatman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(1 month after company formation) |
Appointment Duration | 6 years (resigned 02 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Well Hall Well Bedale North Yorkshire DL8 2PX |
Director Name | Kevin McCabe Arthur |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 September 2002) |
Role | Company Director |
Correspondence Address | The Landings Beningbrough York YO30 1BY |
Director Name | Luciene James Limited (Corporation) |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | Queens House 34 Wellington Street Leeds West Yorkshire LS1 2DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2003 | Application for striking-off (1 page) |
24 June 2003 | Return made up to 18/06/03; full list of members (6 pages) |
19 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
7 March 2003 | Secretary resigned (1 page) |
7 March 2003 | New secretary appointed (2 pages) |
13 September 2002 | Director resigned (1 page) |
24 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
19 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
29 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
2 November 2000 | Return made up to 29/07/00; full list of members (6 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
24 August 1999 | Return made up to 29/07/99; no change of members (6 pages) |
23 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
13 April 1999 | Director resigned (1 page) |
14 August 1998 | Return made up to 29/07/98; no change of members
|
31 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
17 June 1998 | Company name changed akeler southern LIMITED\certificate issued on 18/06/98 (3 pages) |
7 October 1997 | Particulars of mortgage/charge (5 pages) |
16 August 1997 | Particulars of mortgage/charge (5 pages) |
15 August 1997 | New director appointed (3 pages) |
14 August 1997 | Return made up to 29/07/97; full list of members (9 pages) |
5 August 1997 | Particulars of mortgage/charge (5 pages) |
18 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
21 May 1997 | Accounting reference date shortened from 31/12/97 to 31/12/96 (1 page) |
14 November 1996 | Particulars of mortgage/charge (8 pages) |
20 September 1996 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
16 September 1996 | Resolutions
|
16 September 1996 | New secretary appointed;new director appointed (3 pages) |
16 September 1996 | New director appointed (3 pages) |
16 September 1996 | New director appointed (2 pages) |
16 September 1996 | Secretary resigned (1 page) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | Registered office changed on 16/09/96 from: 83 leonard street london EC2A 4QS (1 page) |
5 September 1996 | Company name changed autolance LIMITED\certificate issued on 06/09/96 (2 pages) |
29 July 1996 | Incorporation (10 pages) |