Parish Ghyll Drive
Ilkley
West Yorkshire
LS29 9ND
Secretary Name | Anthony Price |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 December 2003(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 08 August 2006) |
Role | Company Director |
Correspondence Address | PO Box 26 Victoria Street Aldernay GY9 3JA |
Director Name | David James Evans |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9a Meadow Valley Alwoodley Leeds West Yorkshire LS17 7RF |
Director Name | Mark Patrick Keane |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Grange Barn Moor Lane Kirkby Overblow Harrogate HG3 1HU |
Secretary Name | Mark Patrick Keane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Grange Barn Moor Lane Kirkby Overblow Harrogate HG3 1HU |
Director Name | Paul Fletcher |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(6 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 August 2004) |
Role | Company Director |
Correspondence Address | 3 Keelham Lane Keighley West Yorkshire BD20 6DE |
Secretary Name | Templeman Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1998(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 February 2003) |
Correspondence Address | PO Box 9887 36 Kelton Court Birmingham B15 2WZ |
Registered Address | 3 Grove Park Court Skipton Road Harrogate North Yorkshire HG1 4DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
8 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2006 | Application for striking-off (1 page) |
11 August 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
10 March 2005 | Return made up to 27/02/05; full list of members (6 pages) |
24 January 2005 | Registered office changed on 24/01/05 from: 1 ashburn house parish ghyll drive ilkley west yorkshire LS29 9ND (1 page) |
18 January 2005 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
8 September 2004 | Return made up to 27/02/04; full list of members
|
11 February 2004 | New secretary appointed (1 page) |
16 January 2004 | Return made up to 27/02/03; full list of members (6 pages) |
16 January 2004 | Registered office changed on 16/01/04 from: c/o ogara smith gold 32 park square leeds LS1 2PF (1 page) |
16 January 2004 | New director appointed (2 pages) |
13 April 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: victoria house 64 paul street london EC2 4NG (1 page) |
22 January 2003 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
6 March 2002 | Return made up to 27/02/02; full list of members
|
20 November 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
16 July 2001 | Registered office changed on 16/07/01 from: central house saint pauls street leeds west yorkshire LS1 2TE (1 page) |
29 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
8 February 2001 | Accounts for a dormant company made up to 25 February 2000 (1 page) |
25 April 2000 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
3 March 2000 | Return made up to 27/02/00; full list of members (6 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: 41 saint pauls street leeds west yorkshire LS1 2TE (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: 6 park square leeds west yorkshire LS1 2LX (1 page) |
7 April 1999 | Company name changed opracom LIMITED\certificate issued on 08/04/99 (2 pages) |
25 March 1999 | Return made up to 27/02/99; no change of members (4 pages) |
11 March 1999 | Registered office changed on 11/03/99 from: 6 park square east leeds LS1 2LX (1 page) |
16 December 1998 | Registered office changed on 16/12/98 from: whiddon hall burley lane menston ilkley leeds west yorkshire LS29 6EU (1 page) |
8 June 1998 | Full accounts made up to 28 February 1998 (6 pages) |
22 May 1998 | Return made up to 27/02/98; full list of members (6 pages) |
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | New secretary appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
2 November 1997 | Director resigned (1 page) |
16 September 1997 | Registered office changed on 16/09/97 from: carlton tower 34 st pauls street leeds LS1 2QB (1 page) |
16 September 1997 | Director resigned (1 page) |
7 August 1997 | Company name changed paddico (159) LIMITED\certificate issued on 07/08/97 (3 pages) |
27 February 1997 | Incorporation (17 pages) |