Main Street Allerton Bywater
Castleford
WF10 2BZ
Secretary Name | Nolette Dwan |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 01 October 2003(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 01 November 2005) |
Role | Company Director |
Correspondence Address | 16 Cluain Aime Monadreen Thurles Tipperary Irish |
Director Name | Patrick Joseph O'Brien |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 May 2003) |
Role | Accountant |
Correspondence Address | The Victoria Hotel 63 Main Street Allerton Bywater Castleford West Yorkshire WF10 2BZ |
Secretary Name | Ann Michelle Dwan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 2003) |
Role | Hotel Manager |
Correspondence Address | The Victoria Hotel Main Street Allerton Bywater Castleford WF10 2BZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Yorkshire Bank Chambers Infirmary Street Leeds West Yorkshire LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £11,691 |
Cash | £11,886 |
Current Liabilities | £75,061 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2005 | Application for striking-off (1 page) |
14 May 2004 | Return made up to 08/05/04; full list of members (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | New secretary appointed (2 pages) |
24 October 2003 | Secretary resigned (1 page) |
29 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
9 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
18 June 2002 | Return made up to 08/05/02; full list of members (8 pages) |
22 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
21 February 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
18 October 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
29 June 2000 | Ad 01/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 June 2000 | Registered office changed on 15/06/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New secretary appointed;new director appointed (2 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Secretary resigned (1 page) |
8 May 2000 | Incorporation (18 pages) |