High Street
Guilsborough
Northamptonshire
NN6 8PY
Secretary Name | Margaret Rose Courtney |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Ward Arms High Street Guilsborough Northampton NN6 8PY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
19 February 2004 | Dissolved (1 page) |
---|---|
19 November 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 November 2003 | Liquidators statement of receipts and payments (6 pages) |
16 September 2003 | Liquidators statement of receipts and payments (6 pages) |
16 September 2003 | Liquidators statement of receipts and payments (6 pages) |
24 March 2003 | Liquidators statement of receipts and payments (6 pages) |
11 February 2003 | O/C - replacement of liquidator (10 pages) |
11 February 2003 | Appointment of a voluntary liquidator (1 page) |
11 February 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 September 2002 | Liquidators statement of receipts and payments (6 pages) |
25 July 2002 | O/C 20/06/02 rem/appt liqs (10 pages) |
25 July 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 July 2002 | Appointment of a voluntary liquidator (1 page) |
13 March 2002 | Liquidators statement of receipts and payments (6 pages) |
7 September 2001 | Liquidators statement of receipts and payments (6 pages) |
25 April 2001 | Registered office changed on 25/04/01 from: charnwood court new walk leicester leicestershire LE1 6TE (1 page) |
7 September 2000 | Appointment of a voluntary liquidator (1 page) |
7 September 2000 | Resolutions
|
7 September 2000 | Statement of affairs (7 pages) |
21 August 2000 | Registered office changed on 21/08/00 from: macintyre hudson, lyndale house ervington court, meridian business p, leicester leicestershire LE3 2WL (1 page) |
10 March 2000 | Return made up to 29/07/99; full list of members (6 pages) |
8 July 1999 | Registered office changed on 08/07/99 from: nene house sopwith way drayton field industrial estate daventry northamptonshire NN11 5PB (1 page) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
31 July 1998 | Secretary resigned (1 page) |
29 July 1998 | Incorporation (17 pages) |