London
SE15 4HW
Director Name | Anne Marie Lockwood |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (closed 04 April 2006) |
Role | Company Director |
Correspondence Address | Kirkby Grange Farm Kirkby Lane Flockton Wakefield West Yorkshire WF4 4AH |
Secretary Name | Anne Marie Lockwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (closed 04 April 2006) |
Role | Company Director |
Correspondence Address | Kirkby Grange Farm Kirkby Lane Flockton Wakefield West Yorkshire WF4 4AH |
Director Name | Ruth Amy Evans |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 11 Longmans Lane Cottingham North Humberside HU16 4EA |
Director Name | Diane Lesley Gregory |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 4 Hodsow Fields Barmby Moor York North Yorkshire YO42 4ER |
Secretary Name | Diane Lesley Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 4 Hodsow Fields Barmby Moor York North Yorkshire YO42 4ER |
Director Name | Mr Arthur Backus Burnham |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 August 2001) |
Role | Company Director |
Correspondence Address | Kewland Hall Henley Ipswich Suffolk IP6 0RW |
Director Name | Gianni Vive Sulman Designs Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 24 November 1999) |
Correspondence Address | 45 Queen Anne Street London W1M 9FA |
Registered Address | Cross Street Chambers Cross Street Wakefield West Yorkshire WF1 3BW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£164,679 |
Current Liabilities | £167,679 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2005 | Application for striking-off (1 page) |
23 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 July 2005 | Return made up to 28/06/05; full list of members (8 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
22 June 2004 | Return made up to 28/06/04; full list of members (8 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 June 2003 | Return made up to 28/06/03; full list of members (8 pages) |
13 November 2002 | Registered office changed on 13/11/02 from: 37 queen anne street london W1M 9FB (1 page) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
4 March 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
29 August 2001 | Return made up to 28/06/01; full list of members (8 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 December 1999 (6 pages) |
22 August 2001 | Director resigned (1 page) |
16 August 2000 | Secretary resigned;director resigned (1 page) |
25 July 2000 | Return made up to 28/06/00; full list of members
|
1 December 1999 | Director resigned (1 page) |
1 December 1999 | Ad 24/11/99--------- £ si [email protected]=5248 £ ic 2/5250 (2 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
27 October 1999 | New director appointed (2 pages) |
12 October 1999 | S-div 10/09/99 (1 page) |
12 October 1999 | Resolutions
|
12 October 1999 | £ nc 1000/10000 10/09/99 (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Registered office changed on 07/10/99 from: wilberfoece court high street hull north humberside HU1 1YJ (1 page) |
7 October 1999 | New secretary appointed;new director appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Secretary resigned (1 page) |
28 June 1999 | Incorporation (21 pages) |