Coverham
Leyburn
North Yorkshire
DL8 4TL
Secretary Name | Elaine Mary Burke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2002(1 week, 6 days after company formation) |
Appointment Duration | 10 years, 1 month (closed 29 February 2012) |
Role | Company Director |
Correspondence Address | Spigot Lodge Coverham Leyburn North Yorkshire DL8 4TL |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | K P M G Llp 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 February 2012 | Final Gazette dissolved following liquidation (1 page) |
29 February 2012 | Final Gazette dissolved following liquidation (1 page) |
30 November 2011 | Liquidators statement of receipts and payments to 23 November 2011 (7 pages) |
30 November 2011 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
30 November 2011 | Liquidators' statement of receipts and payments to 23 November 2011 (7 pages) |
30 November 2011 | Liquidators' statement of receipts and payments to 23 November 2011 (7 pages) |
30 November 2011 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
28 June 2011 | Liquidators' statement of receipts and payments to 16 June 2011 (5 pages) |
28 June 2011 | Liquidators statement of receipts and payments to 16 June 2011 (5 pages) |
28 June 2011 | Liquidators' statement of receipts and payments to 16 June 2011 (5 pages) |
14 January 2011 | Liquidators statement of receipts and payments to 16 December 2010 (7 pages) |
14 January 2011 | Liquidators' statement of receipts and payments to 16 December 2010 (7 pages) |
14 January 2011 | Liquidators' statement of receipts and payments to 16 December 2010 (7 pages) |
23 July 2010 | Liquidators' statement of receipts and payments to 16 June 2010 (5 pages) |
23 July 2010 | Liquidators statement of receipts and payments to 16 June 2010 (5 pages) |
23 July 2010 | Liquidators' statement of receipts and payments to 16 June 2010 (5 pages) |
14 January 2010 | Liquidators' statement of receipts and payments to 16 December 2009 (5 pages) |
14 January 2010 | Liquidators statement of receipts and payments to 16 December 2009 (5 pages) |
14 January 2010 | Liquidators' statement of receipts and payments to 16 December 2009 (5 pages) |
26 June 2009 | Liquidators' statement of receipts and payments to 16 June 2009 (5 pages) |
26 June 2009 | Liquidators' statement of receipts and payments to 16 June 2009 (5 pages) |
26 June 2009 | Liquidators statement of receipts and payments to 16 June 2009 (5 pages) |
13 January 2009 | Liquidators' statement of receipts and payments to 16 December 2008 (5 pages) |
13 January 2009 | Liquidators' statement of receipts and payments to 16 December 2008 (5 pages) |
13 January 2009 | Liquidators statement of receipts and payments to 16 December 2008 (5 pages) |
31 December 2007 | Registered office changed on 31/12/07 from: heskin hall farm wood lane heskin PR7 5PA (1 page) |
31 December 2007 | Registered office changed on 31/12/07 from: heskin hall farm wood lane heskin PR7 5PA (1 page) |
17 December 2007 | Result of meeting of creditors (35 pages) |
17 December 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
17 December 2007 | Result of meeting of creditors (35 pages) |
17 December 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
30 November 2007 | Administrator's progress report (13 pages) |
30 November 2007 | Administrator's progress report (13 pages) |
20 November 2007 | Result of meeting of creditors (38 pages) |
20 November 2007 | Result of meeting of creditors (38 pages) |
15 November 2007 | Result of meeting of creditors (38 pages) |
15 November 2007 | Result of meeting of creditors (38 pages) |
19 October 2007 | Statement of administrator's proposal (35 pages) |
19 October 2007 | Statement of administrator's proposal (35 pages) |
13 September 2007 | Registered office changed on 13/09/07 from: 18A london street southport merseyside PR9 0UE (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: 18A london street southport merseyside PR9 0UE (1 page) |
8 September 2007 | Appointment of an administrator (1 page) |
8 September 2007 | Appointment of an administrator (1 page) |
8 February 2007 | Return made up to 03/01/07; full list of members (3 pages) |
8 February 2007 | Return made up to 03/01/07; full list of members (3 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: 229-231 lord street southport merseyside PR8 1PE (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: 229-231 lord street southport merseyside PR8 1PE (1 page) |
3 January 2006 | Return made up to 03/01/06; full list of members (3 pages) |
3 January 2006 | Return made up to 03/01/06; full list of members (3 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
10 January 2005 | Return made up to 08/01/05; full list of members (6 pages) |
10 January 2005 | Return made up to 08/01/05; full list of members (6 pages) |
12 January 2004 | Return made up to 08/01/04; full list of members (6 pages) |
12 January 2004 | Return made up to 08/01/04; full list of members (6 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 February 2003 | Return made up to 08/01/03; full list of members (6 pages) |
24 February 2003 | Return made up to 08/01/03; full list of members (6 pages) |
22 November 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
22 November 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
30 April 2002 | Particulars of mortgage/charge (5 pages) |
30 April 2002 | Particulars of mortgage/charge (5 pages) |
5 March 2002 | Registered office changed on 05/03/02 from: 229-231 lord street southport merseyside PR8 1PE (1 page) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | New secretary appointed (2 pages) |
28 January 2002 | New secretary appointed (2 pages) |
25 January 2002 | Company name changed solitude LIMITED\certificate issued on 25/01/02 (2 pages) |
25 January 2002 | Company name changed solitude LIMITED\certificate issued on 25/01/02 (2 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Secretary resigned (1 page) |
23 January 2002 | Secretary resigned (1 page) |
22 January 2002 | Registered office changed on 22/01/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
22 January 2002 | Registered office changed on 22/01/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
8 January 2002 | Incorporation (10 pages) |