Douglas
Isle Of Man
IM1 1QL
Secretary Name | Cumberland Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 April 2001(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 18 March 2003) |
Correspondence Address | Suite 3 Cumberland House Greenside Lane Bradford BD3 0DE |
Director Name | Gillian Roy |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 02 April 2001) |
Role | Trust Manager |
Correspondence Address | 2 Cronk Y Thatcher Colby Castletown Isle Of Man IM9 4LN |
Secretary Name | Gillian Roy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 02 April 2001) |
Role | Trust Manager |
Correspondence Address | 2 Cronk Y Thatcher Colby Castletown Isle Of Man IM9 4LN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1998(same day as company formation) |
Correspondence Address | 5 Athol Street Douglas Isle Of Man IM1 1QL |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Suite 3 Cumberland House Greenside Lane Bradford West Yorkshire BD8 9TF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Clayton and Fairweather Green |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £175 |
Cash | £1 |
Current Liabilities | £10 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
2 December 2002 | Secretary resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | New secretary appointed (1 page) |
15 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2002 | Voluntary strike-off action has been suspended (1 page) |
5 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
24 January 2002 | Application for striking-off (1 page) |
5 February 2001 | Return made up to 05/01/01; no change of members (5 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (3 pages) |
6 March 2000 | Return made up to 05/01/00; full list of members (4 pages) |
2 November 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
1 November 1999 | Accounts for a small company made up to 31 January 1999 (1 page) |
3 March 1999 | Return made up to 05/01/99; full list of members (6 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | Secretary resigned (1 page) |
18 May 1998 | New secretary appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
26 January 1998 | Registered office changed on 26/01/98 from: 12 york place leeds LS1 2DS (1 page) |
26 January 1998 | Secretary resigned (1 page) |
5 January 1998 | Incorporation (15 pages) |