Crain Syke Farm
Leeds
West Yorkshire
LS17 0AD
Secretary Name | Sean Dunne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2003(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 26 July 2005) |
Role | Window Cleaner |
Correspondence Address | 79 Reevy Avenue Wibsey Bradford West Yorkshire BD6 3RR |
Secretary Name | Mr Howard Peter Wadsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(1 year, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 January 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hey Cliff Road Holmfirth Huddersfield HD7 1XD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 14 Freemans Way Harrogate North Yorkshire HG3 1DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
26 July 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2004 | Particulars of mortgage/charge (4 pages) |
5 September 2003 | Registered office changed on 05/09/03 from: the farm house crain syke farm north rigton harrogate north yorkshire LS17 qad (1 page) |
26 June 2003 | Return made up to 07/06/03; full list of members (6 pages) |
25 March 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
11 March 2003 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
5 February 2003 | New secretary appointed (1 page) |
5 February 2003 | Registered office changed on 05/02/03 from: 8A hey cliff road holmfirth huddersfield west yorkshire HD7 1XD (1 page) |
5 February 2003 | Secretary resigned (1 page) |
28 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2002 | New secretary appointed (2 pages) |
9 December 2002 | New director appointed (2 pages) |
6 November 2002 | Memorandum and Articles of Association (12 pages) |
31 October 2002 | Registered office changed on 31/10/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
7 June 2001 | Incorporation (19 pages) |