Leigh
Sherborne
Dorset
DT9 6HP
Secretary Name | Angela Challis |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Correspondence Address | Cross Farm House Leigh Dorset DT9 6HP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 100 Wakefield Road Lepton Huddersfield HD8 0DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £24,332 |
Cash | £31,498 |
Current Liabilities | £32,819 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
21 November 2006 | Dissolved (1 page) |
---|---|
21 August 2006 | Liquidators statement of receipts and payments (5 pages) |
21 August 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 July 2006 | Liquidators statement of receipts and payments (5 pages) |
31 January 2006 | Liquidators statement of receipts and payments (5 pages) |
27 July 2005 | Liquidators statement of receipts and payments (5 pages) |
16 July 2004 | Statement of affairs (6 pages) |
16 July 2004 | Resolutions
|
16 July 2004 | Appointment of a voluntary liquidator (1 page) |
15 June 2004 | Registered office changed on 15/06/04 from: 3RD floor crown house 37-41 prince street bristol avon BS1 4PS (1 page) |
9 September 2003 | Return made up to 24/06/03; full list of members (6 pages) |
14 April 2003 | Return made up to 24/06/02; full list of members (5 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
22 October 2001 | Secretary's particulars changed (1 page) |
22 October 2001 | Director's particulars changed (1 page) |
11 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
9 February 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
11 July 2000 | Return made up to 24/06/00; full list of members (4 pages) |
25 April 2000 | Ad 16/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 April 2000 | Nc inc already adjusted 16/07/99 (2 pages) |
25 April 2000 | Resolutions
|
22 March 2000 | Registered office changed on 22/03/00 from: rose cottage high street stoke sub hamdon somerset TA14 6PS (1 page) |
23 August 1999 | New director appointed (2 pages) |
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | Registered office changed on 12/08/99 from: rose cottage high street stoke sub hamdon somerset TA14 6PS (1 page) |
22 July 1999 | Registered office changed on 22/07/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
24 June 1999 | Incorporation (12 pages) |