Stow On The Wold
Cheltenham
Gloucestershire
GL54 1HX
Wales
Director Name | Mr Michael James Carroll |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 1998(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Park Cottage South Street, Great Eccleston Preston Lancashire PR3 0YH |
Secretary Name | Patricia Andrews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Orchard House Wyck Hill Stow On The Wold Cheltenham Gloucestershire GL54 1HX Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Victoria Court 91 Huddersfield Road, Holmfirth Huddersfield HD9 3JA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2,765 |
Current Liabilities | £3,088 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2006 | Application for striking-off (1 page) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
16 May 2006 | Return made up to 16/04/06; full list of members (2 pages) |
23 June 2005 | Return made up to 16/04/05; full list of members (3 pages) |
22 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
20 April 2004 | Return made up to 16/04/04; full list of members (7 pages) |
6 May 2003 | Return made up to 16/04/03; full list of members (7 pages) |
3 February 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
4 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
28 June 2001 | Return made up to 16/04/01; full list of members
|
3 May 2000 | Return made up to 16/04/00; full list of members (6 pages) |
18 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
15 July 1999 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
24 April 1999 | Return made up to 16/04/99; full list of members (6 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | New secretary appointed;new director appointed (2 pages) |
10 May 1998 | Secretary resigned (1 page) |
28 April 1998 | Company name changed wyck developments LIMITED\certificate issued on 29/04/98 (2 pages) |
16 April 1998 | Incorporation (17 pages) |