Nessfield
Ilkley
West Yorkshire
LS29 0BW
Director Name | Mrs Anne Christine Lean |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Correspondence Address | Silver Fox Farm Kilburn York North Yorkshire YO6 4AN |
Secretary Name | Mrs Anne Gwendoline Fuller |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Property Co Manager |
Country of Residence | United Kingdom |
Correspondence Address | Grayrigg Denton Road Ben Rhydding Ilkley West Yorkshire LS29 8QR |
Director Name | Jacqueline Fisher |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 926 Kingstanding Road Birmingham West Midlands B44 9NG |
Director Name | Matthew William Edward Hyland |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Highbrow Harborne Birmingham West Midlands B17 9EW |
Secretary Name | Matthew William Edward Hyland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Highbrow Harborne Birmingham West Midlands B17 9EW |
Registered Address | 2 Cheltenham Mount Harrogate North Yorkshire HG1 1DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 July 2003 | Dissolved (1 page) |
---|---|
4 April 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 September 2002 | Statement of affairs (4 pages) |
11 September 2002 | Resolutions
|
11 September 2002 | Appointment of a voluntary liquidator (1 page) |
19 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
3 August 2001 | Full accounts made up to 31 March 2001 (14 pages) |
6 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
11 September 1998 | Return made up to 19/08/98; no change of members (4 pages) |
10 June 1998 | Resolutions
|
10 June 1998 | Conve 25/03/97 (1 page) |
11 May 1998 | Return made up to 31/03/98; no change of members (4 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
18 September 1997 | Return made up to 19/08/97; full list of members (6 pages) |
15 January 1997 | New secretary appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
15 January 1997 | New director appointed (2 pages) |
2 December 1996 | Registered office changed on 02/12/96 from: 10 newhall street birmingham B3 3LX (1 page) |
20 November 1996 | Secretary resigned;director resigned (1 page) |
20 November 1996 | Director resigned (1 page) |
6 November 1996 | Company name changed foray 966 LIMITED\certificate issued on 06/11/96 (2 pages) |
19 August 1996 | Incorporation (26 pages) |