Saint Johns Road, Low Utley
Keighley
West Yorkshire
BD20 6DL
Secretary Name | Mr Stuart Anthony Hastings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2000(6 days after company formation) |
Appointment Duration | 9 years, 6 months (closed 18 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn Dawslack Farm Saint Johns Road, Low Utley Keighley West Yorkshire BD20 6DL |
Director Name | John Meiehofer |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(6 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 July 2004) |
Role | Co Director |
Correspondence Address | 4 Brow Street Keighley West Yorkshire BD21 4QJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 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 June 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Baker Tilly Restructuring And Recovery Llp 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 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
18 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2009 | Return of final meeting in a members' voluntary winding up (4 pages) |
18 September 2009 | Liquidators statement of receipts and payments to 9 September 2009 (7 pages) |
1 July 2009 | Liquidators statement of receipts and payments to 20 June 2009 (6 pages) |
13 January 2009 | Liquidators statement of receipts and payments to 20 December 2008 (6 pages) |
23 July 2008 | Liquidators statement of receipts and payments to 20 June 2008 (6 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from alexandra house lawnswood business park redvers close leeds west yorkshire LS16 6RB (1 page) |
10 January 2008 | Liquidators statement of receipts and payments (5 pages) |
10 July 2007 | Liquidators statement of receipts and payments (5 pages) |
9 January 2007 | Liquidators statement of receipts and payments (5 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: c/o horwath clark whitehill (yorkshire) LLP north lane house 9B north lane headingley leeds west yorkshire LS6 3HG (1 page) |
29 June 2006 | Liquidators statement of receipts and payments (5 pages) |
9 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2006 | Liquidators statement of receipts and payments (5 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page) |
10 January 2005 | Resolutions
|
10 January 2005 | Appointment of a voluntary liquidator (1 page) |
10 January 2005 | Declaration of solvency (3 pages) |
19 August 2004 | Director resigned (1 page) |
28 June 2004 | Return made up to 08/06/04; full list of members (8 pages) |
30 July 2003 | Return made up to 08/06/03; full list of members
|
6 August 2002 | Particulars of mortgage/charge (3 pages) |
17 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
21 August 2001 | Ad 03/08/01--------- £ si 8823@1=8823 £ ic 50000/58823 (2 pages) |
20 August 2001 | Return made up to 08/06/01; full list of members (6 pages) |
12 September 2000 | Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page) |
12 September 2000 | Ad 05/09/00--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Registered office changed on 21/06/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 June 2000 | New secretary appointed;new director appointed (2 pages) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | New director appointed (2 pages) |
8 June 2000 | Incorporation (18 pages) |