Linton
Wetherby
West Yorkshire
LS22 4HP
Secretary Name | Paul Laurence Ableson |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Linton Ridge Orchard Drive Linton Wetherby West Yorkshire LS22 4HP |
Director Name | Michelle Natalie Ableson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2003(3 years, 11 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Sales Consultant |
Correspondence Address | Linton Ridge Orchard Drive Linton Wetherby West Yorkshire LS22 4HP |
Director Name | Malcolm Ableson |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Conkers The Ridge Linton Wetherby West Yorkshire LS22 4HJ |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Armstrong Watson Central House St Pauls Street Leeds 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 | -£56,677 |
Cash | £26,375 |
Current Liabilities | £90,310 |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 March 2007 | Dissolved (1 page) |
---|---|
19 December 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 November 2006 | Liquidators statement of receipts and payments (5 pages) |
29 November 2005 | Statement of affairs (5 pages) |
28 November 2005 | Registered office changed on 28/11/05 from: burley house 12 clarendon road leeds west yorkshire LS2 9NF (1 page) |
10 November 2005 | Appointment of a voluntary liquidator (1 page) |
10 November 2005 | Resolutions
|
18 August 2005 | Return made up to 16/07/05; full list of members (7 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
13 August 2004 | Director resigned (1 page) |
27 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
30 March 2004 | Particulars of mortgage/charge (9 pages) |
10 March 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
29 January 2004 | Ad 22/01/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 October 2003 | Company name changed sandhill 2000 LIMITED\certificate issued on 01/10/03 (2 pages) |
21 August 2003 | Return made up to 16/07/03; full list of members (7 pages) |
19 July 2003 | New director appointed (2 pages) |
27 February 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
5 April 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
24 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
5 March 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
1 November 2000 | Company name changed kruger gold corporation (uk) lim ited\certificate issued on 02/11/00 (2 pages) |
26 July 2000 | Return made up to 16/07/00; full list of members (6 pages) |
18 August 1999 | Secretary resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
17 August 1999 | New secretary appointed;new director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
16 July 1999 | Incorporation (16 pages) |