Holmes Green
Dalton In Furness
Cumbria
LA15 8JW
Secretary Name | Linda Margaret Caine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 1998(same day as company formation) |
Role | Sheep Breaker |
Correspondence Address | Primrose Farm Broughton Road Holmes Green Dalton In Furness Cumbria LA15 8JP |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£73,092 |
Cash | £619 |
Current Liabilities | £448,146 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 March 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2003 | Registered office changed on 30/12/03 from: primrose farm holmes green dalton in furness cumbria LA15 8JP (1 page) |
17 September 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
6 June 2003 | Return made up to 29/05/03; full list of members (6 pages) |
25 November 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
15 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
7 June 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
20 July 2000 | Return made up to 29/05/00; full list of members (6 pages) |
18 October 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
20 August 1999 | Particulars of mortgage/charge (4 pages) |
24 June 1999 | Return made up to 29/05/99; full list of members
|
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | Registered office changed on 26/01/99 from: 1-3 lawson street barrow in furnace cumbria LA14 2LP (1 page) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Secretary resigned (1 page) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | Registered office changed on 04/12/98 from: 31 corsham street london N1 6DR (1 page) |
4 December 1998 | New secretary appointed (2 pages) |