Far Slack Buckley Green Stanbury
Keighley
West Yorkshire
BD22 0HL
Director Name | Mrs Carol Lesley O'Brien |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Far Slack Buckley Green Stanbury Keighley West Yorkshire BD22 0HL |
Director Name | Dany Morand |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 June 2000(6 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorns Stream Road Kingswinford West Midlands DY6 9NT |
Director Name | Henri Jean Maurice Thysen |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 10 July 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 200 Wylder Straete Hardifort F-59670 France |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Grant Thornton Uk Llp No1 Whitehall Riverside Whitehall Road Leeds LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
26 May 2007 | Dissolved (1 page) |
---|---|
26 February 2007 | Liquidators statement of receipts and payments (5 pages) |
26 February 2007 | Return of final meeting in a members' voluntary winding up (5 pages) |
22 September 2006 | Registered office changed on 22/09/06 from: grant thornton uk LLP st john's centre 110 albion street leeds LS2 8LA (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: deanhurst gelderd road gildersome, morley leeds west yorkshire LS27 7LG (1 page) |
13 July 2006 | Appointment of a voluntary liquidator (1 page) |
13 July 2006 | Declaration of solvency (3 pages) |
13 July 2006 | Resolutions
|
22 June 2006 | Full accounts made up to 31 October 2005 (13 pages) |
20 June 2006 | Return made up to 06/06/06; full list of members (6 pages) |
11 May 2006 | Director resigned (1 page) |
10 November 2005 | Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page) |
8 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
15 June 2005 | Return made up to 06/06/05; full list of members
|
18 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
9 June 2004 | Return made up to 16/06/04; full list of members (7 pages) |
27 April 2004 | Director resigned (1 page) |
27 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
28 June 2003 | Return made up to 16/06/03; full list of members (7 pages) |
23 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
23 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
21 June 2001 | Return made up to 16/06/01; full list of members
|
18 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
29 August 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
23 August 2000 | Ad 10/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | Director resigned (2 pages) |
30 June 2000 | New secretary appointed (2 pages) |
30 June 2000 | Secretary resigned (2 pages) |
30 June 2000 | Registered office changed on 30/06/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
27 June 2000 | Nc inc already adjusted 22/06/00 (1 page) |
27 June 2000 | Resolutions
|