Kirkbride
Carlisle
Cumbria
CA5 5HG
Secretary Name | Sandra Jean Wall |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 1997(1 week, 1 day after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | Raby Villa Raby Kirkbride Carlisle Cumbria CA5 5HG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
13 July 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
21 March 2000 | Liquidators statement of receipts and payments (6 pages) |
21 September 1999 | Statement of affairs (7 pages) |
21 September 1999 | Resolutions
|
7 April 1999 | Resolutions
|
7 April 1999 | Statement of affairs (7 pages) |
7 April 1999 | Appointment of a voluntary liquidator (1 page) |
18 March 1999 | Resolutions
|
18 March 1999 | Statement of affairs (7 pages) |
18 March 1999 | Appointment of a voluntary liquidator (1 page) |
10 February 1999 | Registered office changed on 10/02/99 from: milburn house 3 oxford street workington cumbria CA14 2AL (1 page) |
19 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 October 1997 | Particulars of mortgage/charge (7 pages) |
2 May 1997 | Memorandum and Articles of Association (8 pages) |
25 April 1997 | Company name changed subadd LIMITED\certificate issued on 28/04/97 (2 pages) |
17 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Secretary resigned (1 page) |
24 March 1997 | Incorporation (9 pages) |