Wetheral
Carlisle
CA4 8HD
Secretary Name | Michael Booth |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 1998(3 months, 4 weeks after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Correspondence Address | 129 Crossefield Road Cheadle Hulme Cheadle Cheshire SK8 5PF |
Director Name | Anthony Watson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 6 Fieldhead Road Wilmslow Cheshire SK9 2NJ |
Director Name | John Stenson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 November 2000) |
Role | Company Director |
Correspondence Address | 24 Lydiat Lane Alderley Edge Cheshire SK9 7HB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | First Floor Park House, Park Square West Leeds LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£595,192 |
Current Liabilities | £545,178 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 October 2004 | Dissolved (1 page) |
---|---|
1 July 2004 | Liquidators statement of receipts and payments (5 pages) |
1 July 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 April 2004 | Appointment of a voluntary liquidator (1 page) |
19 April 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 March 2004 | Liquidators statement of receipts and payments (5 pages) |
29 August 2003 | Liquidators statement of receipts and payments (5 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 December 1999 (6 pages) |
11 March 2003 | Liquidators statement of receipts and payments (5 pages) |
5 September 2002 | Liquidators statement of receipts and payments (5 pages) |
5 March 2002 | Liquidators statement of receipts and payments (5 pages) |
12 March 2001 | Resolutions
|
12 March 2001 | Appointment of a voluntary liquidator (1 page) |
12 March 2001 | Statement of affairs (5 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: 11 warwick road old trafford manchester lancashire M16 0QQ (1 page) |
18 December 2000 | Director resigned (1 page) |
31 July 2000 | Return made up to 10/06/00; full list of members (6 pages) |
13 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
8 February 2000 | Director's particulars changed (1 page) |
4 February 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
17 December 1999 | Director resigned (1 page) |
9 August 1999 | Return made up to 10/06/99; full list of members (6 pages) |
16 July 1999 | Registered office changed on 16/07/99 from: thomas f dunham and company 11 warwick road old trafford manchester M16 0QQ (1 page) |
8 January 1999 | Director's particulars changed (1 page) |
12 November 1998 | New secretary appointed (2 pages) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | New director appointed (2 pages) |
4 September 1998 | Company name changed stratcon LTD\certificate issued on 07/09/98 (2 pages) |
25 August 1998 | Company name changed archloud LTD\certificate issued on 26/08/98 (2 pages) |
25 August 1998 | Registered office changed on 25/08/98 from: 39A leicester road salford manchester M7 4AS (1 page) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Secretary resigned (1 page) |