Clifford Road Boston Spa
Wetherby Leeds
West Yorkshire
LS23 6DT
Secretary Name | Mariesa-Claire Martire |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2001(3 months, 1 week after company formation) |
Appointment Duration | 12 years, 9 months (closed 18 March 2014) |
Role | Student |
Correspondence Address | 47 Nesfield Crescent Leeds Yorkshire LS10 3LH |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | The Barn Hall Mews Clifford Road Boston Spa Wetherby Leeds West Yorkshire LS23 6DT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Boston Spa |
Ward | Wetherby |
Built Up Area | Boston Spa |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2013 | Application to strike the company off the register (3 pages) |
22 November 2013 | Application to strike the company off the register (3 pages) |
11 March 2013 | Director's details changed for Rhianna Kenny on 4 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Rhianna Kenny on 4 March 2013 (2 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders Statement of capital on 2013-03-11
|
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders Statement of capital on 2013-03-11
|
11 March 2013 | Director's details changed for Rhianna Kenny on 4 March 2013 (2 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders Statement of capital on 2013-03-11
|
6 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 March 2012 | Annual return made up to 8 March 2012 (13 pages) |
21 March 2012 | Annual return made up to 8 March 2012 (13 pages) |
21 March 2012 | Annual return made up to 8 March 2012 (13 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
10 June 2011 | Director's details changed for Rhianna Kenny on 5 April 2011 (2 pages) |
10 June 2011 | Director's details changed for Rhianna Kenny on 5 April 2011 (2 pages) |
10 June 2011 | Director's details changed for Rhianna Kenny on 5 April 2011 (2 pages) |
21 April 2011 | Annual return made up to 8 March 2011 (13 pages) |
21 April 2011 | Annual return made up to 8 March 2011 (13 pages) |
21 April 2011 | Annual return made up to 8 March 2011 (13 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (9 pages) |
29 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (9 pages) |
29 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (9 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 May 2009 | Return made up to 08/03/09; full list of members (7 pages) |
9 May 2009 | Return made up to 08/03/09; full list of members (7 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 May 2008 | Return made up to 08/03/08; no change of members
|
9 May 2008 | Return made up to 08/03/08; no change of members
|
6 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
6 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
2 April 2007 | Return made up to 08/03/07; full list of members (6 pages) |
2 April 2007 | Return made up to 08/03/07; full list of members (6 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
15 March 2006 | Return made up to 08/03/06; full list of members (6 pages) |
15 March 2006 | Return made up to 08/03/06; full list of members (6 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
14 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
14 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
14 April 2005 | Return made up to 08/03/05; full list of members (6 pages) |
14 April 2005 | Return made up to 08/03/05; full list of members (6 pages) |
20 May 2004 | Return made up to 08/03/04; full list of members (6 pages) |
20 May 2004 | Return made up to 08/03/04; full list of members (6 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
26 April 2004 | Registered office changed on 26/04/04 from: 179A high street boston spa wetherby west yorkshire LS23 6AA (2 pages) |
26 April 2004 | Registered office changed on 26/04/04 from: 179A high street boston spa wetherby west yorkshire LS23 6AA (2 pages) |
30 May 2003 | Return made up to 08/03/03; full list of members (6 pages) |
30 May 2003 | Return made up to 08/03/03; full list of members (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
5 February 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
31 May 2002 | Return made up to 08/03/02; full list of members
|
31 May 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
31 May 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
31 May 2002 | Return made up to 08/03/02; full list of members (6 pages) |
25 May 2002 | Particulars of mortgage/charge (3 pages) |
25 May 2002 | Particulars of mortgage/charge (3 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: 12-14 saint marys street newport salop TF10 7AB (1 page) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: 12-14 saint marys street newport salop TF10 7AB (1 page) |
13 July 2001 | New secretary appointed (2 pages) |
26 June 2001 | Nc inc already adjusted 19/06/01 (1 page) |
26 June 2001 | Resolutions
|
22 June 2001 | Company name changed kildare (motor sales) LTD\certificate issued on 22/06/01 (2 pages) |
22 June 2001 | Company name changed kildare (motor sales) LTD\certificate issued on 22/06/01 (2 pages) |
8 March 2001 | Incorporation (10 pages) |