The Terrace Boston Spa
Wetherby
West Yorkshire
LS23 6AH
Director Name | Mr Richard Hopkin |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2006(5 years, 7 months after company formation) |
Appointment Duration | 5 years (closed 17 May 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 37 The Meadows Sowerby Bridge West Yorkshire HX6 2UN |
Secretary Name | Mr Richard Hopkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2006(5 years, 7 months after company formation) |
Appointment Duration | 5 years (closed 17 May 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 37 The Meadows Sowerby Bridge West Yorkshire HX6 2UN |
Director Name | Mr Stuart Adam Marks |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(4 months, 1 week after company formation) |
Appointment Duration | 4 days (resigned 06 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadmead 20 Broad Lane Hale Altrincham Cheshire WA15 0DF |
Director Name | Mr Mark Philip Simpkins |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(4 months, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 January 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Rodeheath Close Wilmslow Cheshire SK9 2DL |
Secretary Name | Mr Mark Philip Simpkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(4 months, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 January 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Rodeheath Close Wilmslow Cheshire SK9 2DL |
Director Name | Mr Jonathan Charles Burr |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(4 months, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Leicester Road Hale Altrincham Cheshire WA15 9QA |
Director Name | Mr Robert Daniel Kelly |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stafford House 33 Stafford Hill Lane Huddersfield West Yorkshire HD5 0EE |
Director Name | Mr Jeffrey Clive Morris |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moor End Farm Harewood Avenue East Keswick Leeds LS17 9HL |
Secretary Name | Mr Robert Daniel Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stafford House 33 Stafford Hill Lane Huddersfield West Yorkshire HD5 0EE |
Secretary Name | Mr Kenneth John Mullen |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 15 January 2004(3 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 August 2004) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Tonhil House Borrowby Thirsk North Yorkshire YO7 4QQ |
Director Name | Mr John David Meltham |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(3 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 May 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Garth Howden Croft Hill, Ellerker Brough North Humberside HU15 2DE |
Secretary Name | Mr John David Meltham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(3 years, 11 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 06 September 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Garth Howden Croft Hill, Ellerker Brough North Humberside HU15 2DE |
Secretary Name | Robert Howard Bywell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 May 2006) |
Role | Lawyer |
Correspondence Address | Moorlands Moorbottom Lane Bingley West Yorkshire BD16 4HA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Greenwich House 223 North Street Leeds West Yorkshire LS7 2AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2010 | Accounts for a dormant company made up to 31 August 2009 (6 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 August 2009 (6 pages) |
23 December 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
23 December 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 August 2008 (6 pages) |
1 July 2009 | Accounts made up to 31 August 2008 (6 pages) |
8 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
8 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
12 May 2008 | Accounts made up to 31 August 2007 (6 pages) |
12 May 2008 | Accounts for a dormant company made up to 31 August 2007 (6 pages) |
27 March 2008 | Return made up to 26/09/07; no change of members
|
27 March 2008 | Return made up to 26/09/07; no change of members
|
25 March 2008 | Return made up to 26/09/06; no change of members (7 pages) |
25 March 2008 | Return made up to 26/09/06; no change of members (7 pages) |
26 April 2007 | Accounting reference date shortened from 31/03/08 to 31/08/07 (1 page) |
26 April 2007 | Accounting reference date shortened from 31/03/08 to 31/08/07 (1 page) |
20 April 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
20 April 2007 | Accounts made up to 31 March 2007 (6 pages) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | New secretary appointed;new director appointed (2 pages) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | New secretary appointed;new director appointed (2 pages) |
10 April 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
10 April 2006 | Accounts made up to 31 March 2006 (6 pages) |
9 February 2006 | Accounts made up to 31 March 2005 (6 pages) |
9 February 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
27 October 2005 | Return made up to 26/09/05; full list of members (6 pages) |
27 October 2005 | Return made up to 26/09/05; full list of members (6 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | Director resigned (1 page) |
27 October 2004 | Secretary resigned;director resigned (1 page) |
27 October 2004 | New secretary appointed (2 pages) |
27 October 2004 | Secretary resigned;director resigned (1 page) |
27 October 2004 | Secretary resigned (1 page) |
27 October 2004 | Return made up to 26/09/04; full list of members (8 pages) |
27 October 2004 | New secretary appointed (2 pages) |
27 October 2004 | Secretary resigned (1 page) |
27 October 2004 | Return made up to 26/09/04; full list of members (8 pages) |
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | Secretary resigned (1 page) |
9 September 2004 | Secretary resigned;director resigned (1 page) |
9 September 2004 | Secretary resigned;director resigned (1 page) |
20 April 2004 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
20 April 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
20 April 2004 | Accounts made up to 31 March 2003 (8 pages) |
20 April 2004 | Accounts made up to 31 March 2004 (6 pages) |
7 April 2004 | Full accounts made up to 31 March 2002 (11 pages) |
7 April 2004 | Full accounts made up to 31 March 2002 (11 pages) |
21 January 2004 | Return made up to 26/09/03; full list of members (7 pages) |
21 January 2004 | New secretary appointed (3 pages) |
21 January 2004 | New secretary appointed (3 pages) |
21 January 2004 | Return made up to 26/09/03; full list of members (7 pages) |
30 September 2003 | Registered office changed on 30/09/03 from: greenwich house 223 north street leeds LS7 2AA (1 page) |
30 September 2003 | Registered office changed on 30/09/03 from: greenwich house 223 north street leeds LS7 2AA (1 page) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
7 January 2003 | Secretary resigned;director resigned (1 page) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | Return made up to 26/09/02; full list of members (7 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Return made up to 26/09/02; full list of members
|
7 January 2003 | Secretary resigned;director resigned (1 page) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New secretary appointed;new director appointed (2 pages) |
7 January 2003 | New secretary appointed;new director appointed (2 pages) |
7 January 2003 | Director resigned (1 page) |
28 August 2002 | Auditor's resignation (1 page) |
28 August 2002 | Auditor's resignation (1 page) |
14 February 2002 | Ad 16/01/02--------- £ si 18@1=18 £ ic 50/68 (2 pages) |
14 February 2002 | Ad 16/01/02--------- £ si 18@1=18 £ ic 50/68 (2 pages) |
5 December 2001 | Registered office changed on 05/12/01 from: suite 4 the warrant house 1 high street altrincham cheshire WA14 1PZ (1 page) |
5 December 2001 | Registered office changed on 05/12/01 from: suite 4 the warrant house 1 high street altrincham cheshire WA14 1PZ (1 page) |
10 October 2001 | Full accounts made up to 31 March 2001 (9 pages) |
10 October 2001 | Full accounts made up to 31 March 2001 (9 pages) |
8 October 2001 | Return made up to 26/09/01; full list of members (6 pages) |
8 October 2001 | Return made up to 26/09/01; full list of members
|
10 August 2001 | Resolutions
|
10 August 2001 | Resolutions
|
2 July 2001 | Ad 06/02/01--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Ad 06/02/01--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | New director appointed (2 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | New secretary appointed;new director appointed (3 pages) |
27 June 2001 | New director appointed (3 pages) |
27 June 2001 | New secretary appointed;new director appointed (3 pages) |
27 June 2001 | New director appointed (3 pages) |
27 June 2001 | Secretary resigned (2 pages) |
27 June 2001 | Secretary resigned (2 pages) |
27 June 2001 | Director resigned (1 page) |
12 April 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
12 April 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
8 February 2001 | Resolutions
|
8 February 2001 | Registered office changed on 08/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 February 2001 | £ nc 1000/100 02/02/01 (2 pages) |
8 February 2001 | Resolutions
|
8 February 2001 | Resolutions
|
8 February 2001 | Registered office changed on 08/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 February 2001 | £ nc 1000/100 02/02/01 (2 pages) |
8 February 2001 | Resolutions
|
2 February 2001 | Company name changed investpeak LIMITED\certificate issued on 02/02/01 (2 pages) |
2 February 2001 | Company name changed investpeak LIMITED\certificate issued on 02/02/01 (2 pages) |
26 September 2000 | Incorporation (13 pages) |
26 September 2000 | Incorporation (13 pages) |