Lothersdale
Skipton
BD20 8HD
Secretary Name | Karen Rose Dziedzic |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (closed 27 November 2007) |
Role | Company Director |
Correspondence Address | 27 West Lane Baildon Shipley West Yorkshire BD17 5AG |
Director Name | John Paul Akam |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 February 2001) |
Role | Employment Agent |
Correspondence Address | 44 The Meadows South Cave Brough North Humberside HU15 2HR |
Secretary Name | Samantha Jane Reddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 February 2001) |
Role | Company Director |
Correspondence Address | Halifax House Main Street Breighton Selby North Yorkshire YO8 6DH |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Registered Address | Victoria House, Bradford Road Guiseley Leeds LS20 8NH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2007 | Application for striking-off (1 page) |
11 September 2006 | Return made up to 07/06/06; full list of members (3 pages) |
11 September 2006 | Secretary's particulars changed (1 page) |
11 September 2006 | Location of debenture register (1 page) |
11 September 2006 | Location of register of members (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: 4 mornington villas bradford west yorkshire BD8 7HB (1 page) |
26 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 May 2005 | Return made up to 07/06/05; full list of members
|
12 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
26 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
16 June 2004 | Return made up to 07/06/04; full list of members (6 pages) |
14 April 2004 | Company name changed composite payroll LIMITED\certificate issued on 14/04/04 (2 pages) |
29 October 2003 | Accounts for a medium company made up to 31 December 2002 (14 pages) |
9 June 2003 | Return made up to 07/06/03; full list of members (6 pages) |
16 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
28 June 2002 | Return made up to 07/06/02; full list of members
|
26 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
10 July 2001 | Return made up to 07/06/01; full list of members
|
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | New director appointed (2 pages) |
29 August 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
2 August 2000 | Ad 20/07/00--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Registered office changed on 12/07/00 from: windsor house temple row birmingham west midlands B2 5JX (1 page) |
12 July 2000 | New director appointed (2 pages) |
7 June 2000 | Incorporation (16 pages) |