Tadcaster
North Yorkshire
LS24 8HE
Secretary Name | Patrick Edward Tunney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 1999(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 89 Wighill Lane Tadcaster North Yorkshire LS24 8HE |
Director Name | Irene Tunney |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2000(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (closed 25 February 2003) |
Role | Secretary |
Correspondence Address | 89 Wighill Lane Tadcaster North Yorkshire LS24 8HE |
Director Name | Michael John Wilby |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | 10 Helmsdale Acomb Park York YO24 2XW |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Pelican House 10 Currer Street Bradford West Yorkshire BD1 5BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £229 |
Current Liabilities | £450 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
25 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2002 | Application for striking-off (1 page) |
3 September 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
29 March 2002 | Return made up to 26/01/02; full list of members (6 pages) |
4 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
14 March 2001 | Return made up to 26/01/01; full list of members (6 pages) |
5 September 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
14 August 2000 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | Return made up to 26/01/00; full list of members (7 pages) |
10 November 1999 | Director resigned (1 page) |
28 June 1999 | Registered office changed on 28/06/99 from: clifton house 2 clifton villas bradford west yorkshire BD8 7BY (1 page) |
29 January 1999 | New secretary appointed;new director appointed (2 pages) |
29 January 1999 | Secretary resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Registered office changed on 29/01/99 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
29 January 1999 | New director appointed (2 pages) |
26 January 1999 | Incorporation (16 pages) |