Henleaze
Bristol
BS9 4PZ
Secretary Name | Patricia Ann Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Hill View Henleaze Bristol Avon BS9 4PZ |
Director Name | Patricia Ann Lee |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | White Gables Owler Park Road Ilkley West Yorkshire LS29 0BG |
Director Name | P&A Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Correspondence Address | North Barn Broughton Hall Skipton North Yorkshire BD23 3AE |
Secretary Name | P&A Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Correspondence Address | Pearson & Associates North Barn Broughton Hall Skipton North Yorkshire Bd23 3a |
Registered Address | C/O Chamberlain & Co Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 June 2006 | Dissolved (1 page) |
---|---|
13 March 2006 | Liquidators statement of receipts and payments (5 pages) |
13 March 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 June 2005 | Director's particulars changed (1 page) |
2 June 2005 | Secretary's particulars changed (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: north barn broughton hall skipton north yorkshire BD23 3AE (1 page) |
1 June 2005 | Director resigned (1 page) |
25 May 2005 | Ex res re. Powers of liquidator (1 page) |
25 May 2005 | Declaration of solvency (3 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 February 2005 | Return made up to 08/01/05; full list of members (8 pages) |
18 March 2004 | Return made up to 08/01/04; full list of members (8 pages) |
27 February 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
21 January 2003 | Return made up to 08/01/03; full list of members (7 pages) |
1 March 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | New secretary appointed;new director appointed (2 pages) |
13 February 2002 | Ad 08/01/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | New director appointed (2 pages) |
8 January 2002 | Incorporation (11 pages) |