Spring Lane, Heslington
York
North Yorkshire
YO10 5DZ
Director Name | Mr Michael Smyth |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swansway Mereside Road Mere Knutsford Cheshire WA16 6QR |
Secretary Name | Mr John Anthony Harrington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(same day as company formation) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Springwood Spring Lane, Heslington York North Yorkshire YO10 5DZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Pelican House 10 Currer Street Bradford West Yorkshire BD1 5BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
24 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2004 | Application for striking-off (1 page) |
16 June 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
4 May 2004 | Return made up to 01/03/04; full list of members (7 pages) |
27 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
8 October 2003 | Registered office changed on 08/10/03 from: 13 silverwell street bolton greater manchester BL1 1PP (1 page) |
18 April 2003 | Return made up to 01/03/03; full list of members (7 pages) |
31 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
26 June 2002 | Return made up to 01/03/02; full list of members
|
22 March 2001 | Registered office changed on 22/03/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | New secretary appointed;new director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Director resigned (1 page) |
1 March 2001 | Incorporation (16 pages) |