42 Margerison Road
Ilkley
West Yorkshire
LS29 8QU
Secretary Name | Helen Louise Brayshaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2001(1 year after company formation) |
Appointment Duration | 5 years, 3 months (closed 04 July 2006) |
Role | Sales Agent |
Correspondence Address | 42 Margerison Road Ilkley West Yorkshire LS29 8QU |
Director Name | Helen Louise Brayshaw |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Role | Sales Agency |
Correspondence Address | 2 Moorfield Way Ilkely West Yorkshire LS29 8BX |
Secretary Name | Timothy David Brayshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Role | Sales Agency |
Correspondence Address | 42 Margerison Road Ikley West Yorkshire LS29 8BX |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Ashley House 415 Halifax Road Brighouse West Yorkshire HD6 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Brighouse |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£4,735 |
Cash | £272 |
Current Liabilities | £5,007 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
5 February 2006 | Application for striking-off (1 page) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
11 March 2005 | Return made up to 03/03/05; full list of members
|
11 December 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
14 April 2004 | Return made up to 03/03/04; full list of members (6 pages) |
7 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
18 December 2003 | Return made up to 03/03/03; full list of members (6 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
2 April 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
19 March 2002 | Return made up to 03/03/02; full list of members
|
10 May 2001 | Director resigned (1 page) |
10 May 2001 | New secretary appointed (2 pages) |
13 March 2001 | Return made up to 03/03/01; full list of members
|
31 March 2000 | Ad 04/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 March 2000 | Secretary resigned (1 page) |
3 March 2000 | Incorporation (20 pages) |