Brympton
Yeovil
Somerset
BA22 8PU
Director Name | Kevin Richard Leonard |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 05 August 2003) |
Role | Sales Director |
Correspondence Address | 2 Boyd Avenue Toftwood Dereham Norfolk NR19 1LU |
Director Name | Corinne Nadia Woolf |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 05 August 2003) |
Role | Sales |
Correspondence Address | 21 West Lea Crescent Yeadon Leeds LS19 7EE |
Secretary Name | Corinne Nadia Woolf |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 05 August 2003) |
Role | Company Director |
Correspondence Address | 21 West Lea Crescent Yeadon Leeds LS19 7EE |
Director Name | Roy John Freeman |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 June 2001) |
Role | Is Consultantant |
Correspondence Address | 3 Kiwi Road Bulford Barracks Salisbury Wiltshire SP4 9BD |
Director Name | George Moore |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 14 January 2002) |
Role | Sales |
Correspondence Address | Main Street Cottage Main Street, Askham Richard York North Yorkshire YO23 3PT |
Director Name | Susan Maureen Freeman |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2001) |
Role | Office Adminstrator |
Correspondence Address | 3 Kiwi Road Bulford Barracks Salisbury SP4 9BD |
Director Name | Chichester Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1998(same day as company formation) |
Correspondence Address | Nametrak House 8 Greenfields Liss Hampshire GU33 7EH |
Secretary Name | Chichester Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1998(same day as company formation) |
Correspondence Address | 55 West Street Chichester West Sussex PO19 1RU |
Registered Address | Dorial House New Road Side, Horsforth Leeds West Yorkshire LS18 4QD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£27 |
Current Liabilities | £29 |
Latest Accounts | 30 November 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
5 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2003 | Application for striking-off (1 page) |
26 November 2002 | Return made up to 18/11/02; full list of members (7 pages) |
22 August 2002 | Total exemption small company accounts made up to 30 November 2001 (3 pages) |
16 January 2002 | Director resigned (1 page) |
16 November 2001 | Registered office changed on 16/11/01 from: 63 saint james street wetherby west yorkshire LS22 6RS (1 page) |
14 November 2001 | Return made up to 18/11/01; full list of members (7 pages) |
3 November 2001 | Total exemption small company accounts made up to 30 November 2000 (3 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
26 January 2001 | Return made up to 18/11/00; full list of members
|
19 January 2001 | Return made up to 18/11/99; full list of members
|
16 January 2001 | New secretary appointed (2 pages) |
23 October 2000 | Registered office changed on 23/10/00 from: falcon house, city road norwich norfolk NR1 2HG (1 page) |
13 October 2000 | New director appointed (2 pages) |
15 August 2000 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2000 | Accounts for a dormant company made up to 30 November 1999 (2 pages) |
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: nametrak house 8 greenfields liss hampshire GU33 7EH (1 page) |
1 December 1999 | Director resigned (2 pages) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | Secretary resigned (1 page) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
18 November 1998 | Incorporation (15 pages) |