21 Park Parade
Harrogate
North Yorkshire
HG1 5AG
Secretary Name | Alison Margaret Graham |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1997(6 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | State Registered Chiropodist |
Correspondence Address | Flat 1f1 34 Learmonth Grove Edinburgh EH4 1BW Scotland |
Director Name | Alison Jayne Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(6 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 13 August 1997) |
Role | State Registered Chiropodist |
Correspondence Address | The Chestnuts Avenue Des Hirondelles Pool In Wharfedale,Otley West Yorkshire LS21 1EY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Yorkshire House Greek Street Leeds West Yorkshire LS1 5ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £8,337 |
Cash | £250 |
Current Liabilities | £141,331 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 July 2004 | Dissolved (1 page) |
---|---|
30 April 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 April 2004 | Liquidators statement of receipts and payments (5 pages) |
29 January 2004 | Liquidators statement of receipts and payments (5 pages) |
28 January 2003 | Resolutions
|
28 January 2003 | Statement of affairs (7 pages) |
28 January 2003 | Appointment of a voluntary liquidator (1 page) |
17 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
6 March 2002 | Resolutions
|
22 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
9 August 2001 | Director's particulars changed (1 page) |
9 August 2001 | Secretary's particulars changed (1 page) |
31 January 2001 | Return made up to 29/01/01; full list of members (6 pages) |
20 July 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
17 February 2000 | Director's particulars changed (1 page) |
14 February 2000 | Return made up to 29/01/00; full list of members
|
23 September 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
12 March 1999 | Return made up to 29/01/99; no change of members (5 pages) |
10 August 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
12 May 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
12 May 1998 | Resolutions
|
12 May 1998 | Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page) |
18 March 1998 | Return made up to 29/01/98; full list of members (6 pages) |
17 October 1997 | Company name changed buffer associates LIMITED\certificate issued on 20/10/97 (2 pages) |
22 September 1997 | Ad 01/08/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 September 1997 | Particulars of mortgage/charge (3 pages) |
10 September 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | Registered office changed on 07/08/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New secretary appointed;new director appointed (2 pages) |
29 January 1997 | Incorporation (15 pages) |