Cleavesty Lane East Keswick
Leeds
West Yorkshire
LS17 9HJ
Director Name | Stephen William Burrows |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Asquith House 1 Carlton Mount Yeadon Leeds West Yorkshire LS19 7UZ |
Director Name | Samuel Harry Jukes |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 1999(same day as company formation) |
Role | Managing Director |
Correspondence Address | Brookhouse 15 The Crescent Filey North Yorkshire YO14 9JF |
Secretary Name | Anthony Ernest Burrows |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | Cleavesty Lodge Cleavesty Lane East Keswick Leeds West Yorkshire LS17 9HJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | The Evron Centre Room 42 John Street Filey North Yorkshire YO14 9DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Filey |
Ward | Filey |
Built Up Area | Filey |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £45,070 |
Gross Profit | £6,991 |
Net Worth | -£9,193 |
Cash | £8,551 |
Current Liabilities | £25,690 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
25 April 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2004 | Return made up to 02/08/04; full list of members (7 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
24 September 2003 | Return made up to 02/08/03; full list of members (7 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
3 October 2002 | Location of register of members (1 page) |
3 October 2002 | Return made up to 02/08/02; full list of members; amend (8 pages) |
26 September 2002 | Ad 31/08/00--------- £ si 98@1 (2 pages) |
16 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
8 November 2001 | Return made up to 02/08/01; full list of members (7 pages) |
2 October 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
31 August 2000 | Return made up to 02/08/00; full list of members (7 pages) |
15 October 1999 | Registered office changed on 15/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 October 1999 | New secretary appointed;new director appointed (2 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | Secretary resigned (1 page) |
2 August 1999 | Incorporation (14 pages) |