Wetherby
West Yorkshire
LS22 6SN
Secretary Name | Susan Denise Milburn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Hall Orchards Avenue Wetherby West Yorkshire LS22 6SN |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 23 Market Place Wetherby West Yorkshire LS22 6LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £36,300 |
Net Worth | £588 |
Cash | £4,799 |
Current Liabilities | £4,302 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
20 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2001 | Application for striking-off (1 page) |
18 June 2001 | Full accounts made up to 31 August 2000 (9 pages) |
26 September 2000 | Return made up to 04/08/00; full list of members (6 pages) |
21 March 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
29 September 1999 | Return made up to 04/08/99; no change of members (4 pages) |
1 March 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
27 August 1998 | Return made up to 04/08/98; full list of members (6 pages) |
8 August 1997 | Secretary resigned (1 page) |
4 August 1997 | Incorporation (20 pages) |