Hill Top Foulridge
Colne
BB8 7LR
Director Name | Juliet Margaret Taylor |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Freshfields Hill Top, Foulridge Colne Lancashire BB8 7LR |
Secretary Name | Juliet Margaret Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Freshfields Hill Top, Foulridge Colne Lancashire BB8 7LR |
Director Name | Mr Philip Stott |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 4 months (closed 01 August 2008) |
Role | Textiles |
Correspondence Address | 9 Alderscholes Lane Thornton Bradford West Yorkshire BD13 3SY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Geoffrey Martin & Co St James House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 March 2008 | Liquidators statement of receipts and payments to 11 June 2008 (5 pages) |
16 January 2008 | Liquidators statement of receipts and payments (5 pages) |
10 July 2007 | Liquidators statement of receipts and payments (5 pages) |
8 January 2007 | Liquidators statement of receipts and payments (5 pages) |
21 June 2006 | Liquidators statement of receipts and payments (5 pages) |
13 January 2006 | Liquidators statement of receipts and payments (5 pages) |
29 December 2005 | Liquidators statement of receipts and payments (5 pages) |
28 June 2005 | Liquidators statement of receipts and payments (5 pages) |
24 December 2004 | Liquidators statement of receipts and payments (5 pages) |
18 June 2004 | Liquidators statement of receipts and payments (5 pages) |
20 January 2004 | Liquidators statement of receipts and payments (5 pages) |
19 January 2004 | Liquidators statement of receipts and payments (5 pages) |
31 December 2003 | Appointment of a voluntary liquidator (1 page) |
31 December 2003 | C/O replacement of liquidator (8 pages) |
30 December 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
31 December 2002 | Statement of affairs (5 pages) |
31 December 2002 | Appointment of a voluntary liquidator (1 page) |
31 December 2002 | Resolutions
|
30 November 2002 | Registered office changed on 30/11/02 from: the weaving room, lumb lane mills, bradford west yorkshire BD8 7GA (1 page) |
11 July 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
23 April 2002 | Resolutions
|
4 April 2002 | Particulars of mortgage/charge (4 pages) |
2 April 2002 | New director appointed (2 pages) |
26 March 2002 | Company name changed dreamwoven LIMITED\certificate issued on 26/03/02 (2 pages) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | New director appointed (1 page) |
6 March 2002 | New secretary appointed;new director appointed (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
6 March 2002 | Director resigned (1 page) |
28 February 2002 | Incorporation (16 pages) |