Middleham Road
Leyburn
North Yorkshire
DL8 5HE
Secretary Name | Colin Wardman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2000(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 18 July 2006) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Angram Grange Cold Kirby Thirsk North Yorkshire YO7 2HL |
Director Name | Mr John Ryan Mills |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Wakefield Road Swillington Leeds West Yorkshire LS26 8DJ |
Secretary Name | Mr John Ryan Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Wakefield Road Swillington Leeds West Yorkshire LS26 8DJ |
Registered Address | C/O Armstrong Watson Central House, Saint Pauls Stree Leeds West Yorkshire LS1 2TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£14,900 |
Cash | £61 |
Current Liabilities | £17,062 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 July 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2005 | Particulars of mortgage/charge (7 pages) |
25 March 2004 | Return made up to 17/03/04; full list of members
|
15 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 March 2004 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
21 March 2003 | Return made up to 17/03/03; full list of members (6 pages) |
14 May 2002 | Director's particulars changed (1 page) |
14 May 2002 | Return made up to 17/03/02; full list of members
|
14 May 2002 | Secretary's particulars changed (1 page) |
5 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
25 June 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 June 2001 | Return made up to 17/03/01; full list of members
|
7 November 2000 | New secretary appointed (2 pages) |
7 August 2000 | Director resigned (1 page) |
30 May 2000 | Return made up to 17/03/00; full list of members
|
19 May 2000 | Registered office changed on 19/05/00 from: 6 park square east leeds west yorkshire LS1 2LX (1 page) |
17 March 1999 | Incorporation (15 pages) |