Strathnaver
Kinbrace
Sutherland
KW11 6UA
Scotland
Secretary Name | Rebecca Anne Shepherd |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Park Drive Betty Hill Caithness |
Director Name | CDF Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Secretary Name | CDF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Registered Address | C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £409,088 |
Cash | £19,996 |
Current Liabilities | £316,824 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 24 October |
14 December 2006 | Dissolved (1 page) |
---|---|
14 September 2006 | Liquidators statement of receipts and payments (5 pages) |
14 September 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 June 2006 | Liquidators statement of receipts and payments (5 pages) |
13 December 2005 | Liquidators statement of receipts and payments (5 pages) |
13 December 2005 | Liquidators statement of receipts and payments (5 pages) |
19 August 2005 | Appointment of a voluntary liquidator (4 pages) |
18 August 2005 | S/S release of liquidator (1 page) |
15 August 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 August 2005 | C/O replacement of liquidator (27 pages) |
31 May 2005 | Liquidators statement of receipts and payments (5 pages) |
2 December 2004 | Liquidators statement of receipts and payments (5 pages) |
9 September 2004 | Sec of state's release of liq (1 page) |
15 June 2004 | Appointment of a voluntary liquidator (1 page) |
15 June 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 June 2004 | Crt. Order -change of liquidator (10 pages) |
27 May 2004 | Liquidators statement of receipts and payments (8 pages) |
19 June 2003 | Statement of affairs (9 pages) |
19 June 2003 | Appointment of a voluntary liquidator (1 page) |
2 June 2003 | Resolutions
|
17 May 2003 | Registered office changed on 17/05/03 from: 15 north bondgate bishop auckland county durham DL14 7PG (1 page) |
20 September 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
25 July 2002 | Secretary's particulars changed (1 page) |
19 March 2002 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2002 | Return made up to 25/04/01; full list of members
|
14 February 2002 | Accounting reference date extended from 30/04/01 to 24/10/01 (1 page) |
11 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: suite C1 city cloisters 196 old street, london EC1V 9FR (1 page) |
15 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | Secretary resigned (1 page) |
15 May 2000 | New director appointed (2 pages) |