East Ardsley
Wakefield
West Yorkshire
WF3 2JJ
Secretary Name | Kirstie Danielle Walton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 1 month (closed 17 August 2010) |
Role | Company Director |
Correspondence Address | 62 Buckthorne Drive East Ardsley Wakefield West Yorkshire WF3 2LP |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 325 Roundhay Road Leeds West Yorkshire LS8 4HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Gipton and Harehills |
Built Up Area | West Yorkshire |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2010 | Application to strike the company off the register (2 pages) |
26 April 2010 | Application to strike the company off the register (2 pages) |
10 February 2010 | Director's details changed for Scott Raymond Walton on 21 December 2006 (1 page) |
10 February 2010 | Director's details changed for Scott Raymond Walton on 21 December 2006 (1 page) |
5 February 2010 | Restoration by order of the court (3 pages) |
5 February 2010 | Restoration by order of the court (3 pages) |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
15 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
20 June 2006 | Return made up to 14/06/06; full list of members (6 pages) |
20 June 2006 | Return made up to 14/06/06; full list of members (6 pages) |
29 September 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
29 September 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
6 July 2005 | Return made up to 14/06/05; full list of members (6 pages) |
6 July 2005 | Return made up to 14/06/05; full list of members (6 pages) |
15 September 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
15 September 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
16 June 2004 | Return made up to 14/06/04; full list of members (6 pages) |
16 June 2004 | Return made up to 14/06/04; full list of members (6 pages) |
6 January 2004 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
6 January 2004 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
26 June 2003 | Return made up to 14/06/03; full list of members (6 pages) |
26 June 2003 | Return made up to 14/06/03; full list of members (6 pages) |
23 December 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
23 December 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
15 July 2002 | Return made up to 14/06/02; full list of members
|
15 July 2002 | Return made up to 14/06/02; full list of members (6 pages) |
3 July 2002 | Accounting reference date shortened from 30/06/02 to 28/02/02 (1 page) |
3 July 2002 | Accounting reference date shortened from 30/06/02 to 28/02/02 (1 page) |
31 August 2001 | Particulars of mortgage/charge (4 pages) |
31 August 2001 | Particulars of mortgage/charge (4 pages) |
20 July 2001 | Company name changed skyacres LIMITED\certificate issued on 20/07/01 (2 pages) |
20 July 2001 | Company name changed skyacres LIMITED\certificate issued on 20/07/01 (2 pages) |
19 July 2001 | Nc inc already adjusted 03/07/01 (1 page) |
19 July 2001 | Resolutions
|
19 July 2001 | Resolutions
|
19 July 2001 | Resolutions
|
19 July 2001 | Nc inc already adjusted 03/07/01 (1 page) |
19 July 2001 | Resolutions
|
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: temple house 20 holywell row london EC2A 4XH (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: temple house 20 holywell row london EC2A 4XH (1 page) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
14 June 2001 | Incorporation (8 pages) |
14 June 2001 | Incorporation (8 pages) |