Gargrave
Skipton
North Yorkshire
BD23 3SJ
Director Name | Mr Mohammed Nawaz |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 1997(same day as company formation) |
Role | Security Consultant |
Country of Residence | England |
Correspondence Address | 39 Clitheroe Street Skipton North Yorkshire BD23 1SU |
Director Name | Carol Morgan |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 8 Swirecroft Road Gargrave Skipton North Yorkshire BD23 3SJ |
Secretary Name | Carol Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 8 Swirecroft Road Gargrave Skipton North Yorkshire BD23 3SJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 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 | 18 November 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Wilson Pitts Devonshire House 38 York Place Leeds West Yorkshire LS1 2ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £3,134 |
Net Worth | -£16 |
Cash | £652 |
Current Liabilities | £4,553 |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 August 2003 | Liquidators statement of receipts and payments (5 pages) |
---|---|
4 August 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 April 2003 | Liquidators statement of receipts and payments (5 pages) |
14 October 2002 | Liquidators statement of receipts and payments (5 pages) |
26 April 2002 | Liquidators statement of receipts and payments (5 pages) |
29 October 2001 | Liquidators statement of receipts and payments (5 pages) |
16 May 2001 | Liquidators statement of receipts and payments (5 pages) |
6 April 2000 | Resolutions
|
6 April 2000 | Appointment of a voluntary liquidator (5 pages) |
6 April 2000 | Statement of affairs (5 pages) |
24 March 2000 | Registered office changed on 24/03/00 from: 48 high street gargrave skipton north yorkshire BD23 3RB (1 page) |
19 January 2000 | Registered office changed on 19/01/00 from: clifford house keighley road skipton north yorkshire BD23 2LZ (1 page) |
14 December 1999 | Secretary resigned;director resigned (1 page) |
20 November 1998 | Return made up to 18/11/98; full list of members (6 pages) |
26 July 1998 | Accounts made up to 31 March 1998 (10 pages) |
22 December 1997 | Accounting reference date shortened from 30/11/98 to 31/03/98 (1 page) |
11 December 1997 | Ad 02/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 December 1997 | Registered office changed on 02/12/97 from: 12 york place leeds LS1 2DS (1 page) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | Secretary resigned (1 page) |
2 December 1997 | New secretary appointed;new director appointed (2 pages) |
2 December 1997 | New director appointed (2 pages) |
18 November 1997 | Incorporation (15 pages) |