Lothersdale
North Yorkshire
BD20 8HR
Director Name | Edmund Ryszard Raczkowski |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2003(2 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 28 December 2004) |
Role | Company Director |
Correspondence Address | Harrow Ings Mitton Lane Lothersdale North Yorkshire BD20 8HR |
Secretary Name | Julia Whewell Raczkowska |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2003(2 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 28 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harrow Ings Mitton Lane Lothersdale North Yorkshire BD20 8HR |
Director Name | Stephen John Artingsall |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 May 2002) |
Role | General Manager |
Correspondence Address | Chevietstone Lower Common Lane, Scissett Huddersfield West Yorkshire HD8 9HL |
Director Name | Stephen John Artingstall |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(4 days after company formation) |
Appointment Duration | 2 years (resigned 27 March 2003) |
Role | Company Director |
Correspondence Address | Chevetston Lower Common Lane Scissett Huddersfield West Yorkshire HD8 9HL |
Secretary Name | Brenda Jean Artingstall |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(4 days after company formation) |
Appointment Duration | 2 years (resigned 27 March 2003) |
Role | Secretary |
Correspondence Address | Chevetston Lower Common Lane Scissett Huddersfield West Yorkshire HD8 9HL |
Secretary Name | Brenda Jean Artingstall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(4 days after company formation) |
Appointment Duration | 2 years (resigned 27 March 2003) |
Role | Secretary |
Correspondence Address | Chevetston Lower Common Lane Scissett Huddersfield West Yorkshire HD8 9HL |
Director Name | Mike Shanley |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 March 2003) |
Role | Company Director |
Correspondence Address | 8 Saint Peters Close Driffield East Yorkshire YO25 9YZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Airedale Business Centre Skipton North Yorkshire BD23 2TZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Bradleys Both |
Ward | Aire Valley with Lothersdale |
Built Up Area | Skipton |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2004 | Application for striking-off (1 page) |
26 March 2004 | Return made up to 19/03/04; full list of members
|
12 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
15 May 2003 | Return made up to 19/03/03; full list of members
|
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New secretary appointed (2 pages) |
12 March 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | Return made up to 19/03/02; full list of members
|
24 June 2002 | New secretary appointed (2 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | Registered office changed on 16/05/02 from: chevietstone, lower common lane scissett huddersfield west yorkshire HD8 9HL (1 page) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | New director appointed (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
26 March 2001 | New secretary appointed (1 page) |
26 March 2001 | New director appointed (1 page) |
19 March 2001 | Incorporation (15 pages) |