Rawdon
Leeds
LS19 6BT
Secretary Name | Jessica Louise Alexander |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 6 months (closed 19 October 2004) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 London Street Rawdon Leeds LS19 6BT |
Director Name | Janet Elizabeth Turner |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2002(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 19 October 2004) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Bakery 5 Low Banks Banks Lane Riddlesden Keighley BD20 5BD |
Director Name | Mr Peter Robert King |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year (resigned 06 May 2002) |
Role | Architect/Designer |
Correspondence Address | The Annexe Beech Hill House Carleton Skipton North Yorkshire BD23 3EL |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Registered Address | High Corn Mill Chapel Hill Skipton North Yorkshire BD23 1NL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton North |
Built Up Area | Skipton |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 29 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
19 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
26 May 2004 | Application for striking-off (1 page) |
26 May 2004 | Return made up to 27/03/04; full list of members
|
26 September 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
28 April 2003 | Return made up to 27/03/03; full list of members
|
3 January 2003 | New director appointed (2 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
10 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
10 May 2001 | Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page) |
10 May 2001 | Ad 23/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Secretary resigned (1 page) |
20 April 2001 | New secretary appointed;new director appointed (2 pages) |
20 April 2001 | Registered office changed on 20/04/01 from: windsor house temple row birmingham west midlands B2 5JX (1 page) |
27 March 2001 | Incorporation (16 pages) |