Otley
Leeds
LS21 2ER
Secretary Name | Hedley Cockshott |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 2001(3 years, 11 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Correspondence Address | 22 Croft House Drive Otley West Yorkshire LS21 2ER |
Secretary Name | Helen Marie Ealham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Haw Avenue Yeadon Leeds West Yorkshire LS19 7XD |
Secretary Name | David Ronald Pell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 April 2001) |
Role | Sales Rfepresentative |
Correspondence Address | 10 Cambridge Way Otley West Yorkshire LS21 1DB |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1997(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1997(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | 68 Thorpe Lane Almundbury Huddersfield HD5 8UF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£50,003 |
Cash | £2,530 |
Current Liabilities | £108,333 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 December 2005 | Dissolved (1 page) |
---|---|
22 September 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 September 2005 | Liquidators statement of receipts and payments (5 pages) |
2 August 2005 | Liquidators statement of receipts and payments (5 pages) |
3 February 2005 | Liquidators statement of receipts and payments (5 pages) |
27 July 2004 | Liquidators statement of receipts and payments (5 pages) |
30 July 2003 | Statement of affairs (5 pages) |
30 July 2003 | Appointment of a voluntary liquidator (1 page) |
30 July 2003 | Resolutions
|
16 July 2003 | Registered office changed on 16/07/03 from: 16 bondgate otley west yorkshire LS21 3AB (1 page) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
21 September 2001 | Return made up to 03/09/01; full list of members (6 pages) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
5 September 2000 | Return made up to 03/09/00; full list of members (6 pages) |
13 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
8 October 1999 | Return made up to 03/09/99; no change of members (4 pages) |
6 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
22 May 1999 | Secretary resigned (1 page) |
22 May 1999 | New secretary appointed (2 pages) |
8 September 1998 | Return made up to 03/09/98; full list of members
|
10 September 1997 | New secretary appointed (2 pages) |
5 September 1997 | Secretary resigned (1 page) |
5 September 1997 | Registered office changed on 05/09/97 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | Director resigned (1 page) |
3 September 1997 | Incorporation (16 pages) |