Rainton Gate
Durham
DH5 9RG
Secretary Name | Edgerton Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 August 2002(3 years after company formation) |
Appointment Duration | 21 years, 8 months |
Correspondence Address | Springfiled Hall Thornhill Road Huddersfield West Yorkshire HD3 3AU |
Director Name | Tristan Michael Prosser |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 October 2003) |
Role | Administrator |
Correspondence Address | 49 Darien Way Thorpe Astley Leicester Leicestershire LE3 3TT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Bradford Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1999(2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 August 2002) |
Correspondence Address | Marlborough House 1 Marlborough Road Manningham Lane Bradford West Yorkshire BD8 7LD |
Registered Address | 1 Park View Court Saint Pauls Road Shipley West Yorkshire BD18 3DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £26,547 |
Cash | £7,937 |
Current Liabilities | £78,087 |
Latest Accounts | 31 August 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
26 October 2006 | Dissolved (1 page) |
---|---|
26 July 2006 | Completion of winding up (1 page) |
31 March 2005 | Order of court to wind up (2 pages) |
1 September 2004 | Return made up to 03/08/04; full list of members (7 pages) |
26 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2003 | Director resigned (1 page) |
5 November 2003 | New director appointed (2 pages) |
28 July 2003 | Return made up to 03/08/03; full list of members (7 pages) |
23 June 2003 | Registered office changed on 23/06/03 from: marlborough house 1 marlborough road manningham lane bradford west yorkshire BD8 7LD (1 page) |
1 April 2003 | Resolutions
|
1 April 2003 | £ nc 100000/101000 18/03/03 (1 page) |
1 April 2003 | Ad 18/03/03--------- £ si 100@1=100 £ ic 10002/10102 (2 pages) |
15 November 2002 | Secretary resigned (1 page) |
15 November 2002 | Nc inc already adjusted 30/08/02 (1 page) |
15 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
8 November 2002 | Ad 30/08/02--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
8 November 2002 | Resolutions
|
23 July 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
3 July 2002 | Particulars of mortgage/charge (3 pages) |
3 July 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Return made up to 03/08/01; full list of members
|
14 March 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
10 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
3 September 1999 | Memorandum and Articles of Association (15 pages) |
1 September 1999 | Secretary resigned (1 page) |
1 September 1999 | Resolutions
|
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New secretary appointed (2 pages) |
1 September 1999 | Director resigned (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: 6-8 underwood street london N1 7JQ (1 page) |
3 August 1999 | Incorporation (20 pages) |