South Milford
Leeds
West Yorkshire
LS25 5AR
Secretary Name | Julie Ann Sambidge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 7 months (closed 12 May 2009) |
Role | Leisure |
Correspondence Address | Fern Bank House Low Street South Milford Leeds West Yorkshire LS25 5AR |
Director Name | Jane Adey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Sheilling Bank Lane Abberley Worcester Worcestershire WR6 6BQ |
Secretary Name | UK Companyshop Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2001(same day as company formation) |
Correspondence Address | The Sheilling Bank Lane Abberley Worcester Worcestershire WR6 6BQ |
Registered Address | 3 High Street South Milford Leeds West Yorkshire LS25 5AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | South Milford |
Ward | South Milford |
Built Up Area | South Milford |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2008 | Application for striking-off (1 page) |
27 September 2007 | Return made up to 25/09/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 October 2006 | Return made up to 25/09/06; full list of members (2 pages) |
14 February 2006 | Return made up to 25/09/05; full list of members (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 January 2005 | Registered office changed on 10/01/05 from: fern bank house low street, south milford leeds west yorkshire LS25 5AR (1 page) |
26 October 2004 | Return made up to 25/09/04; full list of members (6 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 January 2004 | Return made up to 25/09/03; full list of members
|
3 February 2003 | Registered office changed on 03/02/03 from: the lodge broughton grange wressle brigg north lincolnshire DN20 0BJ (1 page) |
3 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 November 2002 | Return made up to 25/09/02; full list of members
|
30 August 2002 | Particulars of mortgage/charge (3 pages) |
26 June 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
26 June 2002 | Registered office changed on 26/06/02 from: unit 8 ousegate mills ousegate selby north yorkshire YO8 4NJ (1 page) |
26 June 2002 | Resolutions
|
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | Registered office changed on 17/01/02 from: c/o uk companyshop LIMITED the sheilling, bank lane abberley worcestershire WR6 6BQ (1 page) |
17 January 2002 | New director appointed (2 pages) |