Denholm
Hawick
Roxburghshire
TD9 8NX
Scotland
Secretary Name | Helen McArthur Welsh |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Correspondence Address | 2 Denholm Mill Denholm Hawick Roxburghshire TD9 8NX Scotland |
Secretary Name | Lauren Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(1 week, 1 day after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 May 2001) |
Role | Company Director |
Correspondence Address | 23 Beaconsfield Terrace Hawick Roxburghshire TD9 0HT Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
16 September 2004 | Dissolved (1 page) |
---|---|
16 June 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 June 2004 | Liquidators statement of receipts and payments (5 pages) |
11 June 2004 | Liquidators statement of receipts and payments (5 pages) |
4 June 2003 | Registered office changed on 04/06/03 from: unit f business park kingmoor park carlisle CA6 4RP (1 page) |
2 June 2003 | Statement of affairs (6 pages) |
2 June 2003 | Resolutions
|
2 June 2003 | Appointment of a voluntary liquidator (1 page) |
21 January 2003 | Return made up to 24/10/02; full list of members (6 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
22 November 2001 | Return made up to 24/10/01; full list of members
|
21 May 2001 | New secretary appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New secretary appointed (2 pages) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Secretary resigned (1 page) |