Foxton
Market Harborough
Leicestershire
LE16 7RG
Secretary Name | Andrea Heather Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 1998(6 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (closed 25 July 2006) |
Role | Secretary |
Correspondence Address | 2 Park Close Foxton Market Harborough Leicestershire LE16 7RG |
Director Name | Audrey Habergham |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2000(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 25 July 2006) |
Role | Accounts Administrator |
Correspondence Address | 15 Grange Park Skircoat Moor Road Halifax West Yorkshire HX3 0JS |
Director Name | Richard Cook |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 February 1998) |
Role | Company Director |
Correspondence Address | 40 Kliffen Place Halifax West Yorkshire HX3 0AL |
Director Name | Richard James Habergham |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 February 1998) |
Role | Company Director |
Correspondence Address | 325 Claremount Road Halifax West Yorkshire HX3 6AL |
Secretary Name | Richard James Habergham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 February 1998) |
Role | Company Director |
Correspondence Address | 325 Claremount Road Halifax West Yorkshire HX3 6AL |
Director Name | Rebecca Claire Habergham |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 March 2000) |
Role | Company Director |
Correspondence Address | 5 Shipton Mews Morley Leeds West Yorkshire LS27 8AF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 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 | 13 August 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Carringtons Accountants 14 Mill Street Bradford West Yorkshire BD1 4AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£11,948 |
Cash | £6,368 |
Current Liabilities | £22,848 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
25 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2006 | Application for striking-off (1 page) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
1 October 2004 | Return made up to 13/08/04; full list of members (7 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
26 August 2003 | Return made up to 13/08/03; full list of members (7 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
22 January 2003 | Registered office changed on 22/01/03 from: c/o carringtons wharfedale house ilkley road otley west yorkshire LS21 3JP (1 page) |
19 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
17 August 2001 | Return made up to 13/08/01; full list of members (6 pages) |
2 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
21 August 2000 | Return made up to 13/08/00; full list of members (6 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | Director resigned (1 page) |
11 April 2000 | Full accounts made up to 31 August 1999 (12 pages) |
16 September 1999 | Full accounts made up to 31 August 1998 (11 pages) |
3 September 1999 | Return made up to 13/08/99; no change of members
|
15 September 1998 | Return made up to 13/08/98; full list of members (6 pages) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Registered office changed on 16/03/98 from: 325 claremount road halifax west yorkshire HX3 6AL (1 page) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | Secretary resigned;director resigned (1 page) |
16 March 1998 | New secretary appointed;new director appointed (2 pages) |
20 January 1998 | Registered office changed on 20/01/98 from: the cottage 1 kell lane stump cross halifax west yorkshire HX3 7AY (1 page) |
11 September 1997 | Director resigned (1 page) |
11 September 1997 | Secretary resigned (1 page) |
11 September 1997 | Registered office changed on 11/09/97 from: 12 york place leeds LS1 2DS (1 page) |
11 September 1997 | New secretary appointed;new director appointed (2 pages) |
13 August 1997 | Incorporation (15 pages) |