Mill Top Farm
Wetherby
West Yorkshire
LS22 6WD
Secretary Name | Lyn Vane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Hayling Mere Cleethorpes North East Lincolnshire DN35 0PF |
Director Name | Douglas Eric Vane |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 December 2002) |
Role | Director Of Finance |
Correspondence Address | 2 Ashburn Way Hill Top Farm Wetherby West Yorkshire LS22 6WD |
Secretary Name | Audrey Mary Vane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 December 2002) |
Role | Company Director |
Correspondence Address | 2 Ashburn Way Wetherby West Yorkshire LS22 6WD |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1997(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 100 Wellington Street Leeds West Yorkshire LS1 4LT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: 15 queen square leeds west yorkshire LS2 8AJ (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: 15 queen square leeds west yorkshire LS2 8AJ (1 page) |
27 April 2007 | Return made up to 29/01/07; full list of members (2 pages) |
27 April 2007 | Return made up to 29/01/07; full list of members (2 pages) |
19 June 2006 | Accounts made up to 31 January 2006 (1 page) |
19 June 2006 | Return made up to 29/01/06; full list of members (7 pages) |
19 June 2006 | Return made up to 29/01/06; full list of members (7 pages) |
19 June 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
8 November 2005 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
13 September 2005 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2005 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2005 | Return made up to 29/01/05; full list of members (7 pages) |
5 September 2005 | Return made up to 29/01/05; full list of members (7 pages) |
2 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2004 | Return made up to 29/01/04; full list of members (7 pages) |
7 May 2004 | Return made up to 29/01/04; full list of members
|
8 October 2003 | Registered office changed on 08/10/03 from: c 717 city campus calverley street leeds west yorkshire LS1 3HE (1 page) |
8 October 2003 | Registered office changed on 08/10/03 from: c 717 city campus calverley street leeds west yorkshire LS1 3HE (1 page) |
11 June 2003 | Return made up to 29/01/03; full list of members (7 pages) |
11 June 2003 | Return made up to 29/01/03; full list of members (7 pages) |
5 February 2003 | Registered office changed on 05/02/03 from: 6 hill court swingbridge road grantham lincolnshire NG31 7XY (1 page) |
5 February 2003 | Registered office changed on 05/02/03 from: 6 hill court swingbridge road grantham lincolnshire NG31 7XY (1 page) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Registered office changed on 21/01/03 from: 2 ashburn way hill top farm wetherby west yorkshire LS22 6WD (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Registered office changed on 21/01/03 from: 2 ashburn way hill top farm wetherby west yorkshire LS22 6WD (1 page) |
22 December 2002 | Registered office changed on 22/12/02 from: 6 hill court grantham lincolnshire NG31 7XY (1 page) |
22 December 2002 | Registered office changed on 22/12/02 from: 6 hill court grantham lincolnshire NG31 7XY (1 page) |
14 May 2002 | Total exemption small company accounts made up to 31 January 2000 (4 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 January 2000 (4 pages) |
10 May 2002 | Return made up to 29/01/02; full list of members (7 pages) |
10 May 2002 | Return made up to 29/01/02; full list of members (7 pages) |
8 November 2001 | Director's particulars changed (1 page) |
8 November 2001 | Registered office changed on 08/11/01 from: unit 34 aizlewoods mill nursery street sheffield south yorkshire S3 8GG (1 page) |
8 November 2001 | Director's particulars changed (1 page) |
8 November 2001 | Registered office changed on 08/11/01 from: unit 34 aizlewoods mill nursery street sheffield south yorkshire S3 8GG (1 page) |
8 November 2001 | Director's particulars changed (1 page) |
8 November 2001 | Director's particulars changed (1 page) |
24 April 2001 | Return made up to 29/01/01; full list of members (6 pages) |
24 April 2001 | Return made up to 29/01/01; full list of members (6 pages) |
29 June 2000 | Registered office changed on 29/06/00 from: unit 34 aizlewoods mill nursery street sheffield south yorkshire S3 8GG (1 page) |
29 June 2000 | Registered office changed on 29/06/00 from: unit 34 aizlewoods mill nursery street sheffield south yorkshire S3 8GG (1 page) |
23 March 2000 | Accounts for a small company made up to 31 January 1999 (4 pages) |
23 March 2000 | Accounts for a small company made up to 31 January 1999 (4 pages) |
13 March 2000 | Return made up to 29/01/00; full list of members (6 pages) |
13 March 2000 | Return made up to 29/01/00; full list of members
|
29 April 1999 | Accounts for a small company made up to 31 January 1998 (4 pages) |
29 April 1999 | Accounts for a small company made up to 31 January 1998 (4 pages) |
2 April 1999 | Return made up to 29/01/99; no change of members (4 pages) |
2 April 1999 | Return made up to 29/01/99; no change of members (4 pages) |
25 January 1999 | Secretary resigned (1 page) |
25 January 1999 | Secretary resigned (1 page) |
24 May 1998 | Secretary's particulars changed (1 page) |
24 May 1998 | Registered office changed on 24/05/98 from: 14 collingwood terrace whitley bay newcastle upon tyne tyne & wear NE26 2NP (1 page) |
24 May 1998 | Registered office changed on 24/05/98 from: 14 collingwood terrace whitley bay newcastle upon tyne tyne & wear NE26 2NP (1 page) |
24 May 1998 | Director's particulars changed (1 page) |
24 May 1998 | Director's particulars changed (1 page) |
24 May 1998 | Secretary's particulars changed (1 page) |
18 May 1998 | Return made up to 29/01/98; full list of members (6 pages) |
18 May 1998 | New secretary appointed (2 pages) |
18 May 1998 | New secretary appointed (2 pages) |
18 May 1998 | Return made up to 29/01/98; full list of members
|
18 May 1998 | Resolutions
|
10 November 1997 | Director's particulars changed (1 page) |
10 November 1997 | Registered office changed on 10/11/97 from: 2 bryony court sharp lane leeds LS10 4SS (1 page) |
10 November 1997 | Director's particulars changed (1 page) |
10 November 1997 | Registered office changed on 10/11/97 from: 2 bryony court sharp lane leeds LS10 4SS (1 page) |
11 February 1997 | Secretary resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | New secretary appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | Secretary resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | New secretary appointed (2 pages) |
6 February 1997 | Ad 29/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 February 1997 | Ad 29/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 January 1997 | Incorporation (17 pages) |