Westlands
Ingleby Barwick
Cleveland
TS17 0PG
Director Name | Julie Butler |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Bonnyrigg Close West Lands Ingleby Barwick Cleveland TS17 0PG |
Secretary Name | Julie Butler |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Bonnyrigg Close West Lands Ingleby Barwick Cleveland TS17 0PG |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1998(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1998(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Registered Address | Sterling House Maple Court Maple Road Tankersley Barnsley S75 3DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Tankersley |
Ward | Penistone East |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£35,305 |
Current Liabilities | £76,497 |
Latest Accounts | 31 August 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
4 January 2003 | Dissolved (1 page) |
---|---|
22 October 2002 | Liquidators statement of receipts and payments (5 pages) |
4 October 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 February 2002 | Resolutions
|
25 February 2002 | Statement of affairs (6 pages) |
25 February 2002 | Appointment of a voluntary liquidator (1 page) |
24 January 2002 | Registered office changed on 24/01/02 from: 1 brunswick court brunswick street stockton on tees cleveland TS18 1DW (1 page) |
27 September 2001 | Registered office changed on 27/09/01 from: 10 brunswick street stockton on tees cleveland TS18 1DW (1 page) |
20 September 2001 | Return made up to 28/08/01; full list of members (6 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 (7 pages) |
1 September 2000 | Return made up to 28/08/00; full list of members (6 pages) |
18 August 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
15 September 1999 | Registered office changed on 15/09/99 from: 9 yarm street stockton on tees cleveland TS18 3NT (1 page) |
15 September 1999 | Return made up to 28/08/99; full list of members (6 pages) |
16 December 1998 | Particulars of mortgage/charge (6 pages) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | Registered office changed on 01/09/98 from: windsor house temple row birmingham B2 5JX (1 page) |
1 September 1998 | New secretary appointed;new director appointed (2 pages) |
1 September 1998 | Secretary resigned (1 page) |
1 September 1998 | Director resigned (1 page) |
28 August 1998 | Incorporation (15 pages) |