Glastonbury
Somerset
BA6 9HX
Director Name | Brian Culmer |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2003(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 36 St Edmunds Road Glastonbury Somerset BA6 9HX |
Director Name | Murray John Grindle |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 January 2003) |
Role | Company Director |
Correspondence Address | 39 Bourne Vale Bromley Kent BR2 7JN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | West One 114 Wellington Street Leeds LS1 1BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 November 2007 | Liquidators statement of receipts and payments (5 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: haines watts first floor park house park square west leeds LS1 2PS (1 page) |
20 June 2007 | Liquidators statement of receipts and payments (5 pages) |
11 December 2006 | Liquidators statement of receipts and payments (5 pages) |
8 June 2006 | Liquidators statement of receipts and payments (5 pages) |
9 December 2005 | Liquidators statement of receipts and payments (5 pages) |
28 July 2005 | Appointment of a voluntary liquidator (1 page) |
28 July 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 July 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 July 2005 | S/S cert. Release of liquidator (1 page) |
13 July 2005 | S/S cert. Release of liquidator (1 page) |
6 June 2005 | Liquidators statement of receipts and payments (5 pages) |
13 December 2004 | Liquidators statement of receipts and payments (5 pages) |
14 June 2004 | Liquidators statement of receipts and payments (5 pages) |
16 April 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 April 2004 | Appointment of a voluntary liquidator (1 page) |
5 June 2003 | Statement of affairs (6 pages) |
5 June 2003 | Appointment of a voluntary liquidator (1 page) |
5 June 2003 | Resolutions
|
18 May 2003 | Registered office changed on 18/05/03 from: 79 lee high road lewisham london SE13 5NS (1 page) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | Director resigned (1 page) |
20 November 2002 | Return made up to 18/10/02; full list of members (6 pages) |
18 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
19 March 2002 | Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page) |
19 March 2002 | Ad 01/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 January 2002 | New director appointed (2 pages) |
18 December 2001 | New secretary appointed (2 pages) |
22 October 2001 | Secretary resigned (1 page) |
22 October 2001 | Director resigned (1 page) |
18 October 2001 | Incorporation (11 pages) |