Chapel En Le Frith
High Peak
Derbyshire
SK23 9RX
Director Name | Mr Liam Francis Ryan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2000(5 days after company formation) |
Appointment Duration | 3 years, 1 month (closed 22 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Goole Road Swinefleet Goole North Humberside DN14 8AR |
Director Name | Beverley Anne Sinclair |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2001(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 22 April 2003) |
Role | Human Resources Manager |
Correspondence Address | 3 Bondings Rise Sherburn In Elmet West Yorkshire LS25 6NJ |
Secretary Name | Mr Trevor Bruce Howe |
---|---|
Nationality | English |
Status | Closed |
Appointed | 27 November 2001(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 22 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Main Street Menston West Yorkshire LS29 6HS |
Director Name | Mr Andrew Michael Galvin |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(5 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 October 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | North Longlands Leeds Road Lightcliffe Halifax West Yorkshire HX3 8JN |
Secretary Name | Nicholas Paul Froggatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 November 2001) |
Role | Company Director |
Correspondence Address | 2 Leadhall Crescent Harrogate North Yorkshire HG2 9NG |
Director Name | Fiona Grocock |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 26 September 2001) |
Role | Human Resources Manager |
Correspondence Address | 2 Jordanthorpe View Jordanthorpe Sheffield Yorkshire S8 8DY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 15 Mark Lane Leeds West Yorkshire LS1 8LB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
22 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2002 | Application for striking-off (1 page) |
30 November 2001 | Secretary resigned (1 page) |
30 November 2001 | New secretary appointed (2 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | New director appointed (2 pages) |
31 July 2001 | Return made up to 21/07/01; full list of members
|
28 June 2001 | Accounts for a dormant company made up to 31 October 2000 (4 pages) |
3 November 2000 | New director appointed (2 pages) |
24 October 2000 | Director resigned (1 page) |
3 August 2000 | Return made up to 21/07/00; full list of members (7 pages) |
31 May 2000 | Resolutions
|
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Registered office changed on 31/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Memorandum and Articles of Association (14 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Secretary resigned (1 page) |
31 May 2000 | Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Resolutions
|
27 March 2000 | Company name changed smartpilot LIMITED\certificate issued on 27/03/00 (2 pages) |
16 March 2000 | Incorporation (13 pages) |