Hawthorn
Seaham
County Durham
SR7 8RX
Secretary Name | Cleere Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2004(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 14 August 2007) |
Correspondence Address | 3 Limewood Way Limewood Business Park Leeds LS14 1AB |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Correspondence Address | Wellington House Sweet Street Leeds West Yorkshire LS11 9DB |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | B M C Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 2004) |
Correspondence Address | 23 Imex Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Registered Address | National House 2 Grant Avenue Leeds West Yorkshire LS7 1RQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £8,135 |
Cash | £5,142 |
Current Liabilities | £353 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
14 August 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2005 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
24 March 2005 | Return made up to 07/02/05; full list of members (6 pages) |
28 January 2005 | Registered office changed on 28/01/05 from: 656 anlaby road hull east yorkshire HU3 6UU (1 page) |
18 December 2004 | Particulars of mortgage/charge (6 pages) |
10 December 2004 | Secretary resigned (1 page) |
10 December 2004 | New secretary appointed (1 page) |
12 February 2004 | Return made up to 07/02/04; full list of members (6 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: 23 imex business centre carrbottom road bradford west yorkshire BD5 9UY (1 page) |
11 April 2003 | Return made up to 07/02/03; full list of members (6 pages) |
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | Registered office changed on 10/07/02 from: c/o the information bureau LTD information house 5 enterprise park moorehouse avenue leeds west yorkshire (1 page) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | Director resigned (1 page) |
7 February 2002 | Incorporation (11 pages) |