Wenlock Drive Escrick
York
Yorkshire
YO4 6JB
Director Name | Alastair Ritchie Davidson |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Correspondence Address | 73 Westhall Road Warlingham Surrey CR6 9HG |
Secretary Name | Alastair Ritchie Davidson |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 May 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Correspondence Address | 73 Westhall Road Warlingham Surrey CR6 9HG |
Director Name | Bondlaw Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Correspondence Address | Darwin House Southernhay Gardens Exeter Devon |
Secretary Name | Bondlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Correspondence Address | Darwin House Southernhay Gardens Exeter Devon |
Registered Address | 21-27 Saint Pauls Street Leeds Yorkshire LS1 2ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£70,707 |
Current Liabilities | £78,033 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 December 2006 | Dissolved (1 page) |
---|---|
5 September 2006 | Completion of winding up (1 page) |
7 March 2006 | Order of court to wind up (1 page) |
4 July 2005 | Return made up to 07/05/05; full list of members (7 pages) |
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 June 2004 | Return made up to 07/05/04; full list of members (7 pages) |
5 August 2003 | Return made up to 07/05/03; full list of members (7 pages) |
13 September 2002 | Return made up to 07/05/02; full list of members (7 pages) |
1 May 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 April 2002 | Return made up to 07/05/00; full list of members (6 pages) |
14 August 2001 | Total exemption full accounts made up to 31 March 2000 (10 pages) |
11 May 2001 | Particulars of mortgage/charge (3 pages) |
11 April 2001 | Registered office changed on 11/04/01 from: town quay house 7 town quay southampton SO14 2PT (1 page) |
27 April 2000 | Accounts made up to 31 March 1999 (11 pages) |
5 October 1999 | Return made up to 07/05/99; full list of members (6 pages) |
23 March 1999 | Ad 29/06/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 March 1999 | Company name changed bondco 666 LIMITED\certificate issued on 24/03/99 (2 pages) |
31 May 1998 | Secretary resigned (1 page) |
31 May 1998 | New secretary appointed;new director appointed (2 pages) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Registered office changed on 31/05/98 from: ballard house west hoe road plymouth PL1 3AE (1 page) |
31 May 1998 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
31 May 1998 | New director appointed (2 pages) |
7 May 1998 | Incorporation (29 pages) |