Nessfield
Ilkley
West Yorkshire
LS29 0BW
Director Name | Mrs Anne Christine Lean |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 1999(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (closed 19 February 2002) |
Role | Company Director |
Correspondence Address | Silver Fox Farm Kilburn York North Yorkshire YO6 4AN |
Secretary Name | Mrs Anne Gwendoline Fuller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 1999(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (closed 19 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grayrigg Denton Road Ben Rhydding Ilkley West Yorkshire LS29 8QR |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 2 Cheltenham Mount Harrogate North Yorkshire HG1 1DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2001 | Application for striking-off (1 page) |
3 August 2001 | Full accounts made up to 31 March 2001 (8 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
2 November 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
24 August 2000 | Return made up to 22/07/00; full list of members (6 pages) |
17 December 1999 | Registered office changed on 17/12/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | Secretary resigned;director resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | New secretary appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
23 November 1999 | Company name changed bilkin properties LIMITED\certificate issued on 24/11/99 (2 pages) |
22 July 1999 | Incorporation (18 pages) |