Threlkeld
Keswick
Cumbria
CA12 4RX
Director Name | Simon John Trobridge |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 2 months (closed 02 December 2008) |
Role | Company Director |
Correspondence Address | West Barn Wedding Hall Fold Lothersdale North Yorkshire BD20 8HD |
Secretary Name | Simon John Trobridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 2 months (closed 02 December 2008) |
Role | Company Director |
Correspondence Address | West Barn Wedding Hall Fold Lothersdale North Yorkshire BD20 8HD |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,747,864 |
Net Worth | £831,181 |
Cash | £351,595 |
Current Liabilities | £1,058,174 |
Latest Accounts | 30 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
2 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2006 | Order of court - dissolution void (3 pages) |
26 September 2005 | Return of final meeting in a members' voluntary winding up (4 pages) |
26 September 2005 | Ex res re. Books (1 page) |
14 April 2005 | Liquidators statement of receipts and payments (5 pages) |
8 April 2004 | Registered office changed on 08/04/04 from: hornby dock regent road bootle liverpool merseyside L20 1BG (1 page) |
6 April 2004 | Appointment of a voluntary liquidator (1 page) |
6 April 2004 | Ex res re. Powers of liquidator (2 pages) |
6 April 2004 | Resolutions
|
6 April 2004 | Declaration of solvency (3 pages) |
8 September 2003 | Return made up to 30/07/03; full list of members (7 pages) |
4 August 2003 | Group of companies' accounts made up to 30 September 2002 (18 pages) |
9 April 2003 | Return made up to 28/02/03; full list of members (7 pages) |
7 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2002 | Group of companies' accounts made up to 30 September 2001 (18 pages) |
12 April 2002 | Director's particulars changed (1 page) |
4 September 2001 | Return made up to 30/07/01; full list of members (6 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: lidgate crescent langthwaite grange ind estate south kirkby pontefract west yorkshire WF9 3NR (1 page) |
28 July 2001 | Group of companies' accounts made up to 30 September 2000 (19 pages) |
23 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
30 May 2000 | Full group accounts made up to 30 September 1999 (21 pages) |
6 April 2000 | Return made up to 28/02/00; full list of members (6 pages) |
17 August 1999 | Return made up to 30/07/99; full list of members (6 pages) |
26 July 1999 | Ad 06/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 July 1999 | Accounting reference date extended from 31/07/99 to 30/09/99 (1 page) |
5 November 1998 | Particulars of mortgage/charge (6 pages) |
4 November 1998 | Particulars of mortgage/charge (6 pages) |
16 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | New secretary appointed;new director appointed (2 pages) |
2 October 1998 | Registered office changed on 02/10/98 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | Secretary resigned (1 page) |
30 July 1998 | Incorporation (15 pages) |