Boston Spa
Wetherby
West Yorkshire
LS23 6ER
Secretary Name | Bozena Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2001(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 20 May 2003) |
Role | Company Director |
Correspondence Address | Highgate 12 Moor End Boston Spa Wetherby LS23 6ER |
Director Name | Christopher William Pender Champion |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 February 2000) |
Role | Marketing Manager |
Correspondence Address | Charnwood House St Johns Road Boston Spa Wetherby West Yorkshire LS23 6DD |
Director Name | Andrew Clive Kitchener |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 February 2000) |
Role | Software Developer |
Correspondence Address | Stone Croft Church Causeway Thorp Arch Wetherby West Yorkshire LS23 7AE |
Secretary Name | Gavin Mitchell |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 06 October 1998(5 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2001) |
Role | Computer Consultant |
Correspondence Address | 12 Moor End Boston Spa Wetherby West Yorkshire LS23 6ER |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | alliedwestminster.com/ |
---|---|
Telephone | 01937 845245 |
Telephone region | Wetherby |
Registered Address | Allied House Holgate Lane Boston Spa Wetherby West Yorkshire LS23 6BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Boston Spa |
Ward | Wetherby |
Built Up Area | Boston Spa |
Year | 2014 |
---|---|
Net Worth | -£981 |
Current Liabilities | £981 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2002 | Application for striking-off (1 page) |
18 September 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
24 December 2001 | Return made up to 01/10/01; full list of members (6 pages) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | Secretary resigned (1 page) |
3 December 2001 | Accounting reference date shortened from 31/10/01 to 31/05/01 (1 page) |
3 September 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
16 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
6 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Director resigned (1 page) |
6 January 2000 | Return made up to 01/10/99; full list of members (7 pages) |
19 October 1998 | Memorandum and Articles of Association (11 pages) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New secretary appointed;new director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | Director resigned (1 page) |
14 October 1998 | Ad 12/10/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
14 October 1998 | Company name changed medcroft 2000 LIMITED\certificate issued on 15/10/98 (2 pages) |
9 October 1998 | Registered office changed on 09/10/98 from: 788-790 finchley road london (1 page) |
1 October 1998 | Incorporation (17 pages) |