15 The Old Orchard
Otley
North Yorkshire
LS21 1RY
Secretary Name | Jill Ashworth Crowther |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 1999(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (closed 12 February 2002) |
Role | Company Director |
Correspondence Address | 61 Stainland Road Greetland Halifax West Yorkshire HX4 8BD |
Secretary Name | Elizabeth Margaret Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(same day as company formation) |
Role | Administrator |
Correspondence Address | 8 Lowcroft Court Breary Lane Bramhope Leeds LS16 9AD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 61 Stainland Road Greetland Halifax West Yorkshire HX4 8BD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Greetland and Stainland |
Built Up Area | Elland |
Year | 2014 |
---|---|
Net Worth | £7,412 |
Cash | £9,786 |
Current Liabilities | £5,723 |
Latest Accounts | 9 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 09 March |
12 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2001 | Application for striking-off (1 page) |
23 August 2001 | Return made up to 10/06/01; full list of members (6 pages) |
13 July 2000 | Return made up to 10/06/00; full list of members (6 pages) |
7 December 1999 | Accounting reference date shortened from 31/03/99 to 09/03/99 (1 page) |
7 December 1999 | Accounts for a small company made up to 9 March 1999 (5 pages) |
26 August 1999 | Return made up to 10/06/99; full list of members (4 pages) |
7 April 1999 | New secretary appointed (2 pages) |
29 March 1999 | Secretary resigned (1 page) |
16 July 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | Registered office changed on 11/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 June 1998 | Director resigned (1 page) |