Heathcote
Warwickshire
CV34 6XA
Director Name | Damien Andrew Rollond |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British/Australian |
Status | Closed |
Appointed | 21 December 2001(1 day after company formation) |
Appointment Duration | 6 years, 7 months (closed 13 August 2008) |
Role | IT Consultant |
Correspondence Address | 28 Mark Antony Drive Heathcote Warwickshire CV34 6XA |
Secretary Name | Damien Andrew Rollond |
---|---|
Nationality | British/Australian |
Status | Closed |
Appointed | 21 December 2001(1 day after company formation) |
Appointment Duration | 6 years, 7 months (closed 13 August 2008) |
Role | IT Consultant |
Correspondence Address | 28 Mark Antony Drive Heathcote Warwickshire CV34 6XA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 20 December 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 290 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Liversedge and Gomersal |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
17 April 2007 | Registered office changed on 17/04/07 from: 28 mark antony drive heathcote warks CV34 6XA (1 page) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
25 October 2006 | Return made up to 20/12/05; full list of members
|
27 January 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
5 April 2005 | Return made up to 20/12/04; full list of members
|
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
30 January 2004 | Return made up to 20/12/03; full list of members
|
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
22 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New secretary appointed;new director appointed (2 pages) |
10 January 2002 | Secretary resigned (1 page) |
10 January 2002 | Registered office changed on 10/01/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 January 2002 | Director resigned (1 page) |