Church End Wrangle
Boston
Lincolnshire
PE22 9EW
Secretary Name | Jenna White |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1999(1 week after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Accounts Clerk |
Correspondence Address | Magnolia Lodge Church End, Wrangle Boston Lincolnshire PE22 9EW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Black & Severn Nominees & Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2003(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2004) |
Correspondence Address | 10 Wormgate Boston Lincolnshire PE21 6NP |
Registered Address | 20 Kirkgate Sherburn In Elmet Leeds West Yorkshire LS25 6BL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Sherburn in Elmet |
Ward | Sherburn in Elmet |
Built Up Area | Sherburn in Elmet |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £7,861 |
Cash | £1,000 |
Current Liabilities | £44,266 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 July 2005 | Dissolved (1 page) |
---|---|
21 April 2005 | Completion of winding up (1 page) |
19 February 2004 | Secretary resigned (1 page) |
24 November 2003 | Order of court to wind up (2 pages) |
30 September 2003 | Secretary's particulars changed (1 page) |
23 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
4 April 2003 | New secretary appointed (2 pages) |
4 April 2003 | Registered office changed on 04/04/03 from: nicholas & co, nicholas house 9 prospect road ossett west yorkshire WF5 8AE (1 page) |
27 September 2002 | Return made up to 24/06/02; full list of members
|
7 August 2001 | Total exemption small company accounts made up to 30 June 2000 (4 pages) |
2 August 2001 | Return made up to 24/06/01; full list of members (6 pages) |
6 November 2000 | Return made up to 24/06/00; full list of members (6 pages) |
28 April 2000 | Registered office changed on 28/04/00 from: 9 prospect road ossett west yorkshire WF5 8AE (1 page) |
27 April 2000 | Particulars of mortgage/charge (3 pages) |
20 July 1999 | Registered office changed on 20/07/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | New director appointed (2 pages) |
24 June 1999 | Incorporation (18 pages) |