Langwith Av Collingham
Wetherby
LS22 5DD
Secretary Name | Norman Lasalles Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 16 January 2007) |
Role | Retired |
Correspondence Address | Church Cottage Carlton Husthwaite Thirsk North Yorkshire YO7 2BW |
Secretary Name | Christine Jean Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(3 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 January 2003) |
Role | Company Director |
Correspondence Address | Carlton Farm Great Thirkleby Thirsk North Yorkshire YO7 2AT |
Director Name | Creditreform (England) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1997(same day as company formation) |
Correspondence Address | 168 Corporation Street Birmingham B4 6TU |
Secretary Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1997(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Registered Address | Langton House 124 Acomb Road Holgate York North Yorkshire YO24 4EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Holgate |
Built Up Area | York |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£30 |
Cash | £1,940 |
Current Liabilities | £1,970 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
16 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2006 | Application for striking-off (1 page) |
22 November 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
9 March 2005 | Return made up to 14/02/05; full list of members
|
19 January 2005 | Registered office changed on 19/01/05 from: carlton farm great thirkleby thirsk north yorkshire YO7 2AT (1 page) |
30 November 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
15 March 2004 | Return made up to 14/02/04; full list of members (6 pages) |
3 November 2003 | Secretary resigned (1 page) |
1 November 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
13 April 2003 | Return made up to 14/02/03; full list of members
|
26 March 2003 | New secretary appointed (2 pages) |
7 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
21 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
24 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
15 February 2001 | Return made up to 14/02/01; full list of members (6 pages) |
20 December 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
11 February 2000 | Return made up to 14/02/00; full list of members (6 pages) |
11 October 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
31 March 1999 | Return made up to 14/02/99; full list of members (6 pages) |
7 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
31 March 1998 | Return made up to 14/02/98; full list of members (6 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New secretary appointed (2 pages) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | Registered office changed on 20/02/97 from: 168 corporation street gazette buildings west midlands B4 6TU (1 page) |
20 February 1997 | Secretary resigned (1 page) |
14 February 1997 | Incorporation (16 pages) |