228 High Street, Boston Spa
Wetherby
West Yorkshire
LS23 6AD
Secretary Name | Mrs Valentina Ivanovna Simons |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 1997(6 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Secretary |
Correspondence Address | The Coach House 228 High Street, Boston Spa Wetherby West Yorkshire LS23 6AD |
Director Name | Mrs Valentina Ivanovna Simons |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2000) |
Role | Secretary |
Correspondence Address | 29 Farrer Lane Oulton Leeds West Yorkshire LS26 8JP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 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 | 10 April 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Knowle House 4 Norfolk Road Sheffield S2 3QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Park and Arbourthorne |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £39,311 |
Current Liabilities | £214,721 |
Latest Accounts | 31 January 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
18 June 2004 | Dissolved (1 page) |
---|---|
18 March 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 January 2004 | Liquidators statement of receipts and payments (5 pages) |
27 November 2002 | Statement of affairs (13 pages) |
27 November 2002 | Resolutions
|
27 November 2002 | Appointment of a voluntary liquidator (1 page) |
15 November 2002 | Registered office changed on 15/11/02 from: c/o john gordon walton & co yorkshire house, greek street leeds west yorkshire LS1 5ST (1 page) |
18 June 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
11 June 2002 | Secretary's particulars changed (1 page) |
11 June 2002 | Director's particulars changed (1 page) |
16 May 2002 | Return made up to 10/04/02; full list of members
|
15 May 2002 | Resolutions
|
14 May 2002 | Memorandum and Articles of Association (7 pages) |
14 November 2001 | Ad 01/02/01--------- £ si 33000@1 (2 pages) |
14 November 2001 | Particulars of contract relating to shares (3 pages) |
14 November 2001 | Resolutions
|
14 November 2001 | Resolutions
|
14 November 2001 | £ nc 83000/416000 01/02/01 (1 page) |
26 June 2001 | Return made up to 11/04/01; full list of members (5 pages) |
18 June 2001 | Director resigned (1 page) |
19 April 2001 | Return made up to 10/04/01; full list of members (6 pages) |
19 June 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
16 April 2000 | Nc inc already adjusted 29/01/99 (1 page) |
16 April 2000 | Ad 29/01/99--------- £ si 59998@1 (2 pages) |
16 April 2000 | Resolutions
|
14 April 2000 | Return made up to 10/04/00; no change of members (5 pages) |
23 September 1999 | Return made up to 10/04/99; no change of members (5 pages) |
16 April 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
18 May 1998 | Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page) |
18 May 1998 | Resolutions
|
18 May 1998 | Return made up to 10/04/98; full list of members (6 pages) |
18 May 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
3 February 1998 | Particulars of mortgage/charge (3 pages) |
31 October 1997 | Ad 07/10/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | Secretary resigned (1 page) |
12 October 1997 | New secretary appointed;new director appointed (2 pages) |
12 October 1997 | Registered office changed on 12/10/97 from: 12 york place leeds LS1 2DS (1 page) |
10 April 1997 | Incorporation (15 pages) |