Ilkley
West Yorkshire
LS29 9HP
Secretary Name | Mr Christopher John Daure |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Riverside Walk Ilkley West Yorkshire LS29 9HP |
Director Name | Mr Christopher John Daure |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 1999(2 years, 10 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Riverside Walk Ilkley West Yorkshire LS29 9HP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Fourth Floor Norwich House Savile Street Kingston Upon Hull East Yorkshire HU1 3ES |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 September 2006 | Dissolved (1 page) |
---|---|
23 June 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 December 2005 | Appointment of a voluntary liquidator (1 page) |
23 December 2005 | Statement of affairs (5 pages) |
23 December 2005 | Resolutions
|
2 December 2005 | Registered office changed on 02/12/05 from: the freight office 1 daisy place shipley west yorkshire BD18 4NA (1 page) |
23 November 2005 | Company name changed sanita freight services LIMITED\certificate issued on 23/11/05 (2 pages) |
5 September 2005 | Return made up to 01/08/05; full list of members (2 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
27 July 2004 | Return made up to 01/08/04; full list of members (7 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
22 September 2003 | Return made up to 01/08/03; full list of members (7 pages) |
29 June 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
26 September 2002 | Return made up to 01/08/02; full list of members (7 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
24 October 2001 | Return made up to 01/08/01; full list of members (6 pages) |
18 May 2001 | Accounts for a dormant company made up to 31 August 2000 (5 pages) |
10 August 2000 | Return made up to 01/08/00; full list of members
|
2 May 2000 | Accounts for a dormant company made up to 31 August 1999 (3 pages) |
13 December 1999 | Return made up to 01/08/99; full list of members (6 pages) |
2 August 1999 | New director appointed (2 pages) |
12 July 1999 | Ad 09/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 June 1999 | Company name changed the corporate gift company (1996 ) LIMITED\certificate issued on 24/06/99 (2 pages) |
1 June 1999 | Accounts for a dormant company made up to 31 August 1998 (3 pages) |
6 August 1998 | Accounts for a dormant company made up to 31 August 1997 (3 pages) |
29 July 1998 | Return made up to 01/08/98; no change of members (4 pages) |
15 October 1997 | Registered office changed on 15/10/97 from: royds house cemetery road bradford west yorkshire (1 page) |
8 October 1997 | Return made up to 01/08/97; full list of members
|
24 October 1996 | Director resigned (1 page) |
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | New secretary appointed (2 pages) |
24 October 1996 | Secretary resigned (1 page) |
1 August 1996 | Incorporation (16 pages) |