New Road Old Snydale
Pontefract
West Yorkshire
WF7 6EZ
Secretary Name | Mrs Winifred Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 1998(1 week, 5 days after company formation) |
Appointment Duration | 8 years, 10 months (closed 28 November 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Rose Cottage New Road Old Snydale Pontefract West Yorkshire WF7 6EZ |
Director Name | Lady Anne Margaret Walker |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 1999(1 year after company formation) |
Appointment Duration | 7 years, 9 months (closed 28 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pine Lodge Home Farm New Road Wooley Wakefield West Yorkshire WF4 2JS |
Secretary Name | Lady Anne Margaret Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(1 week, 5 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 05 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pine Lodge Home Farm New Road Wooley Wakefield West Yorkshire WF4 2JS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Tower House 20 Bond Street Wakefield West Yorkshire WF1 2QP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£7,100 |
Current Liabilities | £5,808 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
28 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2006 | Application for striking-off (1 page) |
18 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
10 January 2006 | Return made up to 03/01/06; full list of members (12 pages) |
4 January 2005 | Return made up to 03/01/05; full list of members (12 pages) |
14 December 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
29 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
6 January 2004 | Return made up to 03/01/04; full list of members (12 pages) |
22 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
7 January 2003 | Return made up to 03/01/03; full list of members
|
7 January 2002 | Return made up to 03/01/02; full list of members
|
28 December 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 January 2001 | Return made up to 03/01/01; full list of members (11 pages) |
24 January 2000 | Return made up to 16/01/00; full list of members (11 pages) |
3 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | New director appointed (2 pages) |
15 March 1999 | Return made up to 16/01/99; full list of members (6 pages) |
20 April 1998 | Ad 05/02/98--------- £ si 490@1=490 £ ic 2/492 (4 pages) |
24 March 1998 | Resolutions
|
24 March 1998 | £ nc 100/1000 31/01/98 (1 page) |
16 February 1998 | Registered office changed on 16/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Secretary resigned (1 page) |
16 February 1998 | New secretary appointed;new director appointed (3 pages) |
16 February 1998 | New secretary appointed (2 pages) |
4 February 1998 | Company name changed rambleside LIMITED\certificate issued on 05/02/98 (2 pages) |
16 January 1998 | Incorporation (13 pages) |