Holmes Chapel
Cheshire
CW4 7DH
Director Name | Carmel Anne Frances Osullivan |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2001(5 months, 1 week after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Correspondence Address | Walnut House 2 Grange Lane, Ingham Lincoln Lincolnshire LN1 2YD |
Secretary Name | Carmel Anne Frances Osullivan |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 2001(5 months, 1 week after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Correspondence Address | Walnut House 2 Grange Lane, Ingham Lincoln Lincolnshire LN1 2YD |
Secretary Name | Stephanie Elizabeth Haithwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Sackville Street Skipton North Yorkshire BD23 2PS |
Director Name | John Gordon Walton & Co Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Correspondence Address | C/O Bdo Stoy Hayward Llp 6th Floor 1 City Square Leeds LS1 2DP |
Registered Address | C/O Grant Thornton St Johns Centre 110 Albion Street Leeds LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
14 March 2006 | Dissolved (1 page) |
---|---|
14 December 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 September 2005 | Liquidators statement of receipts and payments (5 pages) |
21 March 2005 | Liquidators statement of receipts and payments (5 pages) |
19 November 2004 | Appointment of a voluntary liquidator (1 page) |
19 November 2004 | Resignation of a liquidator (1 page) |
21 September 2004 | Liquidators statement of receipts and payments (5 pages) |
29 September 2003 | Statement of affairs (6 pages) |
24 September 2003 | Registered office changed on 24/09/03 from: c/o john gordon walton & co yorkshire house, greek street leeds west yorkshire LS1 5ST (1 page) |
19 September 2003 | Resolutions
|
19 September 2003 | Appointment of a voluntary liquidator (1 page) |
30 July 2003 | Director's particulars changed (1 page) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
9 June 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
6 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
6 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
8 October 2001 | Accounting reference date extended from 28/02/02 to 31/07/02 (1 page) |
3 September 2001 | Particulars of mortgage/charge (3 pages) |
31 August 2001 | Particulars of mortgage/charge (3 pages) |
29 August 2001 | Particulars of mortgage/charge (4 pages) |
6 August 2001 | Memorandum and Articles of Association (11 pages) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | New secretary appointed;new director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | Ad 19/07/01--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
26 July 2001 | Resolutions
|
26 July 2001 | Resolutions
|
26 July 2001 | £ nc 1000/30000 19/07/01 (1 page) |
20 July 2001 | Company name changed jgwco 169 LIMITED\certificate issued on 20/07/01 (2 pages) |
25 May 2001 | Secretary's particulars changed (1 page) |