Leith
Edinburgh
EH6 5DW
Scotland
Director Name | Anne Marilyn Lottey |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 1999(same day as company formation) |
Role | Medical Receptionist |
Correspondence Address | 6 Knowles Court East Street Gargrave Skipton North Yorkshire BD23 3RS |
Secretary Name | Andrew Lottey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2001(2 years after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 23 October 2001) |
Role | Company Director |
Correspondence Address | 6 Knowles Court East Street, Gargrave Skipton North Yorkshire BD23 3RS |
Director Name | Stephen Sims |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 86a Whitehouse Common Road Sutton Coldfield West Midlands B75 6HD |
Secretary Name | Malcolm Edward Lottey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Knowles Court East Street, Gargrave Skipton North Yorkshire BD23 3RS |
Secretary Name | Mrs Amanda Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Gerlan Pentrer Efail Harlech Gwynedd LL46 2YG Wales |
Registered Address | Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £689 |
Cash | £6,429 |
Current Liabilities | £12,479 |
Latest Accounts | 29 February 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 February |
23 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2001 | Application for striking-off (1 page) |
10 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | Secretary resigned (1 page) |
26 February 2001 | Return made up to 11/02/01; full list of members
|
11 December 2000 | Registered office changed on 11/12/00 from: 63 berrington way oakworth keighley west yorkshire BD22 7SQ (1 page) |
11 September 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
28 February 2000 | Return made up to 11/02/00; full list of members
|
18 April 1999 | Ad 07/04/99--------- £ si 2@1=2 £ ic 3/5 (2 pages) |
18 April 1999 | Ad 07/04/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
18 April 1999 | Ad 07/04/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 February 1999 | New secretary appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | Director resigned (1 page) |