Bootham
York
YO30 7BW
Director Name | Michelle Margaret Davies |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Exhibition Hotel Bootham York YO3 7BW |
Director Name | Neil Christopher |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Role | Group Accountant |
Correspondence Address | The Exhibition Hotel Bootham York North Yorkshire YO30 7BW |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Neil Christopher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Role | Group Accountant |
Correspondence Address | The Exhibition Hotel Bootham York North Yorkshire YO30 7BW |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Kpmg Llg 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 |
Year | 2014 |
---|---|
Net Worth | £236,170 |
Cash | £36,029 |
Current Liabilities | £574,387 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2006 | Dissolved (1 page) |
20 September 2006 | Administrator's progress report (22 pages) |
20 September 2006 | Notice of move from Administration to Dissolution (22 pages) |
4 May 2006 | Administrator's progress report (29 pages) |
28 March 2006 | Statement of affairs (11 pages) |
13 December 2005 | Result of meeting of creditors (9 pages) |
28 November 2005 | Statement of administrator's proposal (31 pages) |
19 October 2005 | Secretary resigned;director resigned (1 page) |
12 October 2005 | Registered office changed on 12/10/05 from: the exhibition hotel bootham york YO30 7BW (1 page) |
12 October 2005 | Registered office changed on 12/10/05 from: kpmg llg 1 the embankment neville street leeds LS1 4DW (1 page) |
10 October 2005 | Appointment of an administrator (1 page) |
3 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 May 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
9 March 2004 | Return made up to 24/01/04; full list of members (7 pages) |
1 November 2003 | Particulars of mortgage/charge (6 pages) |
31 January 2003 | Return made up to 24/01/03; full list of members (7 pages) |
7 May 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New secretary appointed;new director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
11 March 2002 | Registered office changed on 11/03/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Director resigned (1 page) |