Latton
Swindon
Wiltshire
SN6 6DP
Director Name | Mrs Karen Lesley Prior |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2000(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 11 January 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Silcoates Avenue Wrenthorpe Wakefield West Yorkshire WF2 0UP |
Secretary Name | Mrs Karen Lesley Prior |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2000(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 11 January 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Silcoates Avenue Wrenthorpe Wakefield West Yorkshire WF2 0UP |
Director Name | Mr Brian Arthur Marks |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priory Close Hurley Berkshire SL6 5NB |
Secretary Name | Alan Brian Ashbee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 May 1999) |
Role | Company Director |
Correspondence Address | Glebe Cottage Croft Lane Latton Swindon Wiltshire SN6 6DP |
Secretary Name | Janette Louise Ashbee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1999(1 year after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 April 2000) |
Role | Company Director |
Correspondence Address | Glebe Cottage Latton Swindon Wiltshire SN6 6DP |
Director Name | John Charles Stuart Gascoigne |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 4 Anson Croft Hambleton Selby North Yorkshire YO8 9QW |
Director Name | Mr Duncan Sinclair Syers |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 July 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Paddocks Harewood Road Collingham Wetherby West Yorkshire LS22 5BY |
Director Name | Mr Edward Max Ziff |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Sandmoor Avenue Leeds West Yorkshire LS17 7DW |
Director Name | NQH Limited (Corporation) |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Secretary Name | NQH (Co Sec) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Registered Address | 72 Merrion Street Leeds West Yorkshire LS2 8LW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1,324,874 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 December |
11 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2004 | Voluntary strike-off action has been suspended (1 page) |
5 January 2004 | Application for striking-off (1 page) |
4 December 2003 | Director resigned (1 page) |
1 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
7 August 2003 | Director resigned (1 page) |
6 June 2003 | Return made up to 15/05/03; full list of members (8 pages) |
5 December 2002 | Auditor's resignation (1 page) |
30 September 2002 | Accounting reference date extended from 30/06/02 to 29/12/02 (1 page) |
10 June 2002 | Return made up to 15/05/02; full list of members (8 pages) |
22 April 2002 | Director resigned (1 page) |
16 January 2002 | Full accounts made up to 30 June 2001 (11 pages) |
25 October 2001 | Registered office changed on 25/10/01 from: town centre house the merrion centre leeds west yorkshire LS2 8LY (1 page) |
10 July 2001 | Return made up to 15/05/01; full list of members (8 pages) |
18 June 2001 | Director resigned (1 page) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
15 May 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
3 May 2001 | Resolutions
|
7 July 2000 | Full accounts made up to 31 March 1999 (14 pages) |
27 June 2000 | Return made up to 15/05/00; full list of members
|
10 May 2000 | New secretary appointed;new director appointed (3 pages) |
10 May 2000 | New director appointed (3 pages) |
10 May 2000 | New director appointed (3 pages) |
10 May 2000 | Registered office changed on 10/05/00 from: enterprise house cheney manor swindon wiltshire SN2 2PG (1 page) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | New director appointed (3 pages) |
10 March 2000 | Statement of affairs (3 pages) |
10 March 2000 | Ad 29/11/98--------- £ si 1001000@1 (2 pages) |
25 June 1999 | Return made up to 15/05/99; full list of members
|
25 June 1999 | New secretary appointed (2 pages) |
29 March 1999 | Particulars of mortgage/charge (3 pages) |
18 March 1999 | Resolutions
|
29 December 1998 | Ad 29/11/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 October 1998 | Resolutions
|
21 October 1998 | Company name changed quayshelfco 660 LIMITED\certificate issued on 22/10/98 (2 pages) |
8 October 1998 | Resolutions
|
8 October 1998 | Secretary resigned (1 page) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | New secretary appointed;new director appointed (2 pages) |
8 October 1998 | Registered office changed on 08/10/98 from: narrow quay house narrow quay bristol BS1 4AH (1 page) |
8 October 1998 | £ nc 100/1500000 05/10/98 (1 page) |
8 October 1998 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
15 May 1998 | Incorporation (29 pages) |