East Curthwaite
Wigton
Cumbria
CA7 8BL
Secretary Name | Michael Shannan |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 2002(4 years, 4 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Correspondence Address | 130 Springfield Road Carlisle Cumbria CA1 3QY |
Director Name | Carol Hopkins |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Briton Street Bampton Tiverton Devon EX16 9LN |
Director Name | Mr Richard Stronach |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 July 2002) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Greensyke Cottage Dalston Carlisle Cumbria CA5 7BA |
Secretary Name | Edward Thomas George Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 April 2002) |
Role | Company Director |
Correspondence Address | Rose Bank Curthwaite Wigton Cumbria CA7 8BG |
Director Name | John Kevin Clark |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(3 years, 4 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 March 2002) |
Role | Construction |
Correspondence Address | 28 Springfields Wigton Cumbria CA7 9JS |
Director Name | Edward Thomas George Holt |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(3 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 05 April 2002) |
Role | Construction |
Correspondence Address | Rose Bank Curthwaite Wigton Cumbria CA7 8BG |
Secretary Name | John Kevin Thomas Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2002(4 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 June 2002) |
Role | Construction |
Correspondence Address | Low Howrigg East Curthwaite Wigton Cumbria CA7 8BL |
Secretary Name | Anglo Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1998(same day as company formation) |
Correspondence Address | Companies House Hayne Barton Shillingford Devon EX16 9BP |
Registered Address | K P M G 1the Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £19,682 |
Cash | £87 |
Current Liabilities | £111,752 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
7 February 2007 | Dissolved (1 page) |
---|---|
7 November 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 November 2006 | Liquidators statement of receipts and payments (5 pages) |
22 August 2006 | Liquidators statement of receipts and payments (5 pages) |
3 March 2006 | Liquidators statement of receipts and payments (5 pages) |
26 August 2005 | Liquidators statement of receipts and payments (5 pages) |
21 February 2005 | Liquidators statement of receipts and payments (5 pages) |
26 August 2004 | Liquidators statement of receipts and payments (5 pages) |
1 March 2004 | Liquidators statement of receipts and payments (6 pages) |
26 February 2003 | Resolutions
|
26 February 2003 | Appointment of a voluntary liquidator (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: 15 victoria place carlisle CA1 1EW (1 page) |
25 February 2003 | Appointment of a voluntary liquidator (1 page) |
20 February 2003 | Statement of affairs (13 pages) |
4 February 2003 | Registered office changed on 04/02/03 from: low howrigg east curthwaite wigton cumbria CA7 8BL (1 page) |
6 November 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | New secretary appointed (2 pages) |
18 September 2002 | New secretary appointed (2 pages) |
5 August 2002 | Director resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Secretary resigned;director resigned (1 page) |
13 February 2002 | Return made up to 25/01/02; full list of members (7 pages) |
24 July 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
23 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
5 March 2001 | Return made up to 06/02/01; full list of members
|
27 February 2001 | Resolutions
|
12 October 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
4 March 2000 | Return made up to 06/02/00; full list of members (6 pages) |
21 November 1999 | Ad 08/11/99--------- £ si 98@1 (2 pages) |
21 November 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
10 March 1999 | Return made up to 06/02/99; full list of members (6 pages) |
6 January 1999 | New secretary appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
6 February 1998 | Incorporation (14 pages) |