Monk Fryston South Milford
Leeds
West Yorkshire
LS25 5ER
Director Name | Mr Peter Graham Hirst |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2003(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 30 April 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Outwood Lane Horsforth Leeds West Yorkshire LS18 4HR |
Director Name | Mr Richard Weatherhead |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2003(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 30 April 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Aketon Close Haggs Road Follifoot Harrogate HG3 1AZ |
Secretary Name | Mr Peter Graham Hirst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 2003(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 30 April 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Outwood Lane Horsforth Leeds West Yorkshire LS18 4HR |
Director Name | Alexandra Victoria Hulme |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 30 April 2008) |
Role | Retail Director |
Correspondence Address | 31 Elthiron Road London SW6 4BW |
Director Name | James Wintringham Owen |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 25 April 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sheen Common Drive Richmond Surrey TW10 5BW |
Director Name | Nicholas Alan Pearce |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 25 April 2002) |
Role | Chartered Surveyor |
Correspondence Address | 17 Copperfields Audley End Road Saffron Walden Essex CB11 4FG |
Director Name | Mr Andrew David Strang |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 25 April 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Woodcote Lodge Snows Ride Windlesham Surrey GU20 6PE |
Secretary Name | John Marcus Willcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 25 April 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Gartons Road Middleleaze Swindon Wiltshire SN5 5TR |
Director Name | Stephen Edmund Barker |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 November 2003) |
Role | Chartered Surveyor |
Correspondence Address | 28 Cockey Moor Road Starling Bury Lancashire BL8 2HB |
Director Name | Margaret Mary Hope |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 November 2003) |
Role | Consultant |
Correspondence Address | 12 Alstone Road Heaton Chapel Stockport SK4 5AH |
Secretary Name | Stephen Edmund Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 November 2003) |
Role | Chartered Surveyor |
Correspondence Address | 28 Cockey Moor Road Starling Bury Lancashire BL8 2HB |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Registered Address | Castlegarth Grange, Scott Lane Wetherby West Yorkshire LS22 6LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2007 | Application for striking-off (2 pages) |
5 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
5 February 2007 | Location of register of members (1 page) |
4 December 2006 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
16 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2006 | Particulars of mortgage/charge (7 pages) |
1 March 2006 | Particulars of mortgage/charge (9 pages) |
3 February 2006 | Location of register of members (1 page) |
3 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
17 June 2005 | New director appointed (2 pages) |
14 June 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: calder grange knottingley west yorkshire WF11 8DA (1 page) |
7 March 2005 | Return made up to 01/02/05; full list of members
|
15 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2004 | Return made up to 01/02/04; full list of members
|
27 November 2003 | Accounting reference date extended from 28/02/04 to 31/08/04 (1 page) |
27 November 2003 | Registered office changed on 27/11/03 from: harvester house 37 peter street manchester M2 5QD (1 page) |
21 November 2003 | Particulars of mortgage/charge (6 pages) |
21 November 2003 | Particulars of mortgage/charge (6 pages) |
19 November 2003 | Declaration of assistance for shares acquisition (10 pages) |
19 November 2003 | New secretary appointed;new director appointed (2 pages) |
19 November 2003 | Secretary resigned;director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Auditor's resignation (1 page) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | Resolutions
|
21 August 2003 | Full accounts made up to 28 February 2003 (8 pages) |
6 March 2003 | Accounting reference date extended from 31/12/02 to 28/02/03 (1 page) |
6 March 2003 | Return made up to 01/02/03; full list of members (7 pages) |
5 February 2003 | Particulars of mortgage/charge (19 pages) |
5 February 2003 | Particulars of mortgage/charge (19 pages) |
4 February 2003 | Particulars of mortgage/charge (8 pages) |
4 February 2003 | Particulars of mortgage/charge (8 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | New secretary appointed;new director appointed (3 pages) |
22 May 2002 | Registered office changed on 22/05/02 from: lacon house theobald's road london WC1X 8RW (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | New director appointed (2 pages) |
15 May 2002 | Particulars of mortgage/charge (19 pages) |
15 May 2002 | Particulars of mortgage/charge (19 pages) |
7 May 2002 | Particulars of mortgage/charge (9 pages) |
3 May 2002 | Particulars of mortgage/charge (8 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Secretary resigned (1 page) |
7 March 2002 | New secretary appointed (3 pages) |
25 February 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
25 February 2002 | New director appointed (3 pages) |
25 February 2002 | Resolutions
|
25 February 2002 | New director appointed (4 pages) |
25 February 2002 | New director appointed (3 pages) |
14 February 2002 | Company name changed shelfco (no.2641) LIMITED\certificate issued on 14/02/02 (2 pages) |