Boroughbridge
York
North Yorkshire
YO51 9ES
Director Name | Nigel Jeremy Corban |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2000(same day as company formation) |
Role | Land Buyer |
Correspondence Address | 10 Hookstone Chase Harrogate North Yorkshire HG2 7HS |
Director Name | Dawn Michelle Tyreman |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Winsley Old Lodge Pateley Bridge Road, Burnt Yates Harrogate North Yorkshire HG3 3ES |
Director Name | James Owen Tyreman |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2000(same day as company formation) |
Role | Estate Agent |
Correspondence Address | Winsley Old Lodge Pateley Bridge Road, Burnt Yates Harrogate North Yorkshire HG3 3ES |
Secretary Name | Nigel Jeremy Corban |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2000(same day as company formation) |
Role | Land Buyer |
Correspondence Address | 10 Hookstone Chase Harrogate North Yorkshire HG2 7HS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 21-27 St Paul's Street Leeds West Yorkshire LS1 2ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £6,905 |
Cash | £17,974 |
Current Liabilities | £11,433 |
Latest Accounts | 30 April 2003 (20 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2005 | Application for striking-off (1 page) |
21 October 2004 | Registered office changed on 21/10/04 from: 10 hookstone chase harrogate north yorkshire HG2 7HS (1 page) |
21 May 2004 | Return made up to 18/02/04; full list of members (8 pages) |
8 December 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
11 March 2003 | Return made up to 18/02/03; full list of members
|
30 July 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
28 February 2002 | Return made up to 18/02/02; full list of members (7 pages) |
17 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
2 March 2001 | Return made up to 18/02/01; full list of members (6 pages) |
13 March 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
13 March 2000 | Location of register of members (1 page) |
13 March 2000 | Location of register of directors' interests (1 page) |
13 March 2000 | Director's particulars changed (1 page) |
13 March 2000 | Director's particulars changed (1 page) |
13 March 2000 | Ad 21/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 February 2000 | Secretary resigned (1 page) |