Eldwick
Bingley
West Yorkshire
BD16 3PJ
Director Name | Mr Robert Nigel Strangeways |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Manager |
Country of Residence | England |
Correspondence Address | 35 Hardwick Lane Buckden Huntingdon Cambridgeshire PE19 5UN |
Secretary Name | Mr Robert Nigel Strangeways |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Manager |
Country of Residence | England |
Correspondence Address | 35 Hardwick Lane Buckden Huntingdon Cambridgeshire PE19 5UN |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Bartfield And Company Burley House 12 Clarendon Road Leeds LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
23 July 2004 | Dissolved (1 page) |
---|---|
23 April 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 April 2004 | Liquidators statement of receipts and payments (5 pages) |
11 December 2003 | Liquidators statement of receipts and payments (5 pages) |
3 June 2003 | Liquidators statement of receipts and payments (5 pages) |
10 December 2002 | Liquidators statement of receipts and payments (5 pages) |
11 December 2001 | Resolutions
|
11 December 2001 | Appointment of a voluntary liquidator (1 page) |
11 December 2001 | Statement of affairs (5 pages) |
20 November 2001 | Registered office changed on 20/11/01 from: 49 post street godmanchester huntingdon cambridgeshire PE29 2AQ (1 page) |
1 March 2001 | Return made up to 11/02/01; full list of members
|
3 May 2000 | Registered office changed on 03/05/00 from: 2 silver street buckden st. Neots cambridgeshire PE19 5TS (1 page) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: temple house 20 holywell row london EC2A 4XH (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | New secretary appointed;new director appointed (2 pages) |
14 April 2000 | Resolutions
|
14 April 2000 | £ nc 100/10000 24/03/00 (1 page) |
14 April 2000 | Resolutions
|
23 March 2000 | Company name changed lendora LIMITED\certificate issued on 24/03/00 (2 pages) |