Main Street Appleton Roebuck
York
North Yorkshire
YO23 7DA
Secretary Name | Zena Lister |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Ardgay Main Street Appleton Roebuck York Noth Yorkshire YO23 7DA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 665 Bradford Road Oakenshaw Bradford BD12 7DT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2006 | Application for striking-off (1 page) |
21 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
12 August 2005 | Return made up to 12/07/05; full list of members (2 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
10 August 2004 | Return made up to 12/07/04; full list of members (6 pages) |
22 July 2003 | Return made up to 12/07/03; full list of members
|
16 May 2003 | Registered office changed on 16/05/03 from: 25 mill lane newbold verdon leicester leicestershire LE9 9PT (1 page) |
13 May 2003 | Full accounts made up to 31 July 2002 (7 pages) |
19 September 2001 | Ad 30/08/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | New director appointed (2 pages) |
12 July 2001 | Incorporation (17 pages) |