Deighton Park
Wetherby
West Yorkshire
LS22 7GA
Secretary Name | Kenneth Harry Brewer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 1999(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 24 May 2005) |
Role | IT Manager |
Correspondence Address | Darleydale 6 North Grove Approach Deighton Park Wetherby West Yorkshire LS22 7GA |
Director Name | Kenneth Harry Brewer |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Role | IT Consultant |
Correspondence Address | Darleydale 6 North Grove Approach Deighton Park Wetherby West Yorkshire LS22 7GA |
Secretary Name | Mary Elizabeth Maureen Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Darleydale 6 North Grove Approach Deighton Park Wetherby West Yorkshire LS22 7GA |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Registered Address | 6 North Grove Approach Deighton Park Wetherby West Yorkshire LS22 7GA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Year | 2014 |
---|---|
Net Worth | -£38,157 |
Cash | £3,123 |
Current Liabilities | £46,451 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2004 | Application for striking-off (1 page) |
25 June 2004 | Return made up to 21/05/04; full list of members (6 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
30 May 2003 | Return made up to 21/05/03; full list of members (6 pages) |
6 March 2003 | Accounting reference date extended from 30/04/02 to 31/10/02 (1 page) |
13 June 2002 | Return made up to 21/05/02; full list of members (6 pages) |
24 April 2002 | Registered office changed on 24/04/02 from: c/o v h bower 17 blacup moor view cleckheaton west yorkshire BD19 3HE (1 page) |
9 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
21 May 2001 | Return made up to 21/05/01; full list of members (6 pages) |
15 February 2001 | Registered office changed on 15/02/01 from: darleydale 6 north grove approach wetherby west yorkshire LS22 7GA (1 page) |
1 November 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
25 May 2000 | Return made up to 21/05/00; full list of members
|
7 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
13 August 1999 | Director resigned (1 page) |
5 June 1999 | Return made up to 21/05/99; no change of members
|
15 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
10 June 1998 | Return made up to 21/05/98; full list of members (6 pages) |
14 July 1997 | Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page) |
25 June 1997 | Ad 03/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 June 1997 | Secretary resigned (2 pages) |
11 June 1997 | New secretary appointed (2 pages) |
21 May 1997 | Incorporation (17 pages) |