Cromwells Field Tockwith
York
North Yorkshire
YO26 7RE
Secretary Name | Susan Savill |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2004(3 years after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Correspondence Address | 9 Spencers Holt Harrogate North Yorkshire HG1 3DL |
Director Name | Wai Ping Jackson Chiu |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 14 March 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | 501b 22 Number Huaxiaojie Sports Road East Tianhe 570620 Guangzhou China |
Director Name | Wei Li |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 14 March 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | 22 Leconfield Court Wetherby West Yorkshire LS22 6TY |
Secretary Name | Wei Li |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 14 March 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | 22 Leconfield Court Wetherby West Yorkshire LS22 6TY |
Director Name | Nigel Ronald Jackson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(2 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 01 November 2001) |
Role | Importer |
Country of Residence | England |
Correspondence Address | 17 Spencers Holt Harrogate North Yorkshire HG1 3DL |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Barker Business Park Melmerby Green Road Ripon North Yorkshire HG4 5NB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Hutton Conyers |
Ward | Wathvale |
Built Up Area | Melmerby |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 August 2006 | Dissolved (1 page) |
---|---|
22 May 2006 | Notice of move from Administration to Dissolution (5 pages) |
9 November 2005 | Statement of affairs (4 pages) |
25 May 2005 | Appointment of an administrator (1 page) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
21 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
1 February 2005 | Director resigned (1 page) |
31 January 2005 | Full accounts made up to 31 December 2003 (15 pages) |
14 October 2004 | Registered office changed on 14/10/04 from: sanderson house station road leeds yorkshire LS18 5NT (2 pages) |
31 August 2004 | Company name changed bright star fireworks uk LIMITED\certificate issued on 31/08/04 (2 pages) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Secretary resigned;director resigned (1 page) |
9 June 2004 | Return made up to 22/02/04; full list of members (7 pages) |
5 February 2004 | Full accounts made up to 31 December 2002 (15 pages) |
26 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
12 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
27 November 2001 | Director resigned (1 page) |
4 June 2001 | New director appointed (2 pages) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | New secretary appointed;new director appointed (2 pages) |
3 April 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
3 April 2001 | Resolutions
|
2 April 2001 | Company name changed allextreme LIMITED\certificate issued on 02/04/01 (2 pages) |
22 February 2001 | Incorporation (15 pages) |