Long Ditton
Surbiton
Surrey
KT6 5RE
Secretary Name | Mrs Barbara Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 229 Strensall Road Earswick York North Yorkshire YO32 9SW |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | Yorkshire House Greek Street Leeds LS1 5ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £240,880 |
Cash | £189 |
Current Liabilities | £157,056 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 August 2004 | Dissolved (1 page) |
---|---|
14 May 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 October 2003 | Registered office changed on 17/10/03 from: 14-15 regent parade harrogate HG1 5AW (1 page) |
7 October 2003 | Appointment of a voluntary liquidator (1 page) |
7 October 2003 | Declaration of solvency (3 pages) |
7 October 2003 | Resolutions
|
29 April 2003 | Registered office changed on 29/04/03 from: fosslands 229 strensall road, old earswick york north yorkshire YO32 9SW (1 page) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
9 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2002 | Resolutions
|
1 June 2002 | Resolutions
|
25 February 2002 | Registered office changed on 25/02/02 from: 15/17 north park road harrogate north yorkshire HG1 5PD (1 page) |
6 December 2001 | Return made up to 23/11/01; full list of members
|
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
30 January 2001 | Return made up to 23/11/00; full list of members
|
25 November 2000 | Particulars of mortgage/charge (3 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
5 January 2000 | Return made up to 23/11/99; full list of members
|
5 January 2000 | Director's particulars changed (1 page) |
8 June 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
28 January 1999 | Secretary resigned (1 page) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | Registered office changed on 28/01/99 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page) |
28 January 1999 | New secretary appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
23 November 1998 | Incorporation (12 pages) |