Cawood
North Yorkshire
YO8 3SZ
Secretary Name | Kathleen Joan Rawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Barn 50 Chestnut Road Cawood North Yorkshire YO8 3SZ |
Director Name | Kathleen Joan Rawson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Barn 50 Chestnut Road Cawood North Yorkshire YO8 3SZ |
Director Name | John David Johnson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 24 Crown Woods Way Eltham London SE9 2NN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Armstrong Watson Central House 47 St Pauls Street Leeds LS1 2TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
22 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 August 2008 | Statement of affairs with form 4.19 (7 pages) |
30 July 2008 | Resolutions
|
30 July 2008 | Appointment of a voluntary liquidator (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from the barn, 50 chestnut road cawood selby north yorkshire YO8 3SZ (1 page) |
4 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
5 June 2007 | Total exemption full accounts made up to 31 July 2006 (14 pages) |
12 December 2006 | Return made up to 30/11/06; full list of members (6 pages) |
7 September 2006 | Total exemption full accounts made up to 31 July 2005 (13 pages) |
31 August 2006 | Particulars of mortgage/charge (6 pages) |
13 December 2005 | Return made up to 30/11/05; full list of members (6 pages) |
6 June 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
29 January 2005 | Return made up to 30/11/04; full list of members (6 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
20 October 2004 | Resolutions
|
20 October 2004 | Nc inc already adjusted 30/07/04 (1 page) |
20 October 2004 | Ad 30/07/04--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
13 July 2004 | Director resigned (1 page) |
3 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | Return made up to 30/11/02; full list of members
|
12 March 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
2 October 2002 | Accounting reference date shortened from 30/11/02 to 31/07/02 (1 page) |
14 September 2002 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | New secretary appointed;new director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
17 December 2001 | Secretary resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
30 November 2001 | Incorporation (17 pages) |