Dalby
Pickering
YO18 7LP
Secretary Name | Mrs Kathleen Bracegirdle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2000(2 years after company formation) |
Appointment Duration | 9 years, 2 months (closed 07 April 2009) |
Role | Company Director |
Correspondence Address | High Dalby House Dalby Pickering YO18 7LP |
Director Name | Jennifer Anne Murphy |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Heatherlands Cottage Foxstones Lane Ripponden Halifax West Yorkshire HX6 4HQ |
Director Name | Mr Stephen Bernard Murphy |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heatherlands Cottage Foxstones Lane Ripponden Halifax West Yorkshire HX6 4HQ |
Secretary Name | Jennifer Anne Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Heatherlands Cottage Foxstones Lane Ripponden Halifax West Yorkshire HX6 4HQ |
Director Name | Rachel Louise Withers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 July 2000) |
Role | Company Director |
Correspondence Address | 56 Stones Drive Ripponden Halifax West Yorkshire HX6 4NY |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Bdo Stoy Hayward Llp 1 Bridgewater Place Water Lane Leeds LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £66,467 |
Cash | £20 |
Current Liabilities | £320,252 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2008 | Receiver's abstract of receipts and payments (2 pages) |
18 January 2008 | Receiver ceasing to act (1 page) |
19 December 2007 | Receiver ceasing to act (1 page) |
22 November 2007 | Receiver's abstract of receipts and payments (2 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: bdo stoy hayward LLP 1 city square leeds LS1 2DP (1 page) |
22 January 2007 | Statement of Affairs in administrative receivership following report to creditors (5 pages) |
11 January 2007 | Administrative Receiver's report (5 pages) |
22 November 2006 | Registered office changed on 22/11/06 from: high dalby house forest drive dalby pickering north yorkshire YO18 7LP (1 page) |
3 November 2006 | Appointment of receiver/manager (1 page) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
13 January 2006 | Return made up to 15/01/06; full list of members (6 pages) |
25 January 2005 | Return made up to 15/01/05; full list of members (6 pages) |
9 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
4 February 2004 | Return made up to 15/01/04; full list of members (6 pages) |
16 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: 34 albert road heaton bolton lancashire BL1 5HF (1 page) |
7 October 2003 | Secretary's particulars changed (1 page) |
7 October 2003 | Director's particulars changed (1 page) |
8 February 2003 | Return made up to 15/01/03; full list of members (6 pages) |
28 January 2003 | Ad 30/04/02--------- £ si 20@1=20 £ ic 75/95 (2 pages) |
22 January 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
11 June 2002 | Director's particulars changed (1 page) |
11 June 2002 | Registered office changed on 11/06/02 from: 26 green lane bolton lancashire BL3 2EF (1 page) |
11 June 2002 | Secretary's particulars changed (1 page) |
13 February 2002 | Return made up to 15/01/02; full list of members (6 pages) |
12 October 2001 | Ad 01/04/01--------- £ si 25@1=25 £ ic 50/75 (2 pages) |
12 October 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
9 February 2001 | Return made up to 15/01/01; full list of members
|
24 October 2000 | Accounting reference date extended from 31/01/00 to 30/04/00 (1 page) |
24 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
1 September 2000 | Director resigned (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: orchard house 347C wakefield road, denby dale huddersfield HD8 8RT (1 page) |
15 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | Return made up to 15/01/00; full list of members (4 pages) |
15 February 2000 | Secretary resigned (1 page) |
27 January 2000 | Particulars of mortgage/charge (5 pages) |
9 November 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
9 November 1999 | Resolutions
|
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | Director resigned (1 page) |
10 August 1999 | New director appointed (2 pages) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
5 February 1999 | Return made up to 15/01/99; full list of members (6 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New secretary appointed;new director appointed (2 pages) |
3 February 1998 | Secretary resigned (1 page) |
3 February 1998 | Director resigned (1 page) |
21 January 1998 | Ad 15/01/98--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
15 January 1998 | Incorporation (16 pages) |