Moor Lane, Burley In Wharfedale
Leeds
West Yorkshire
LS29 7AF
Director Name | Mr Jonathan Guy Chapman |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England West Yorkshire |
Correspondence Address | 28 Southfield Road Burley In Wharfedale Leeds West Yorkshire LS29 7PB |
Director Name | Mr Philip Binns Maudsley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Isle Farm Leeming Oxenhope Keighley West Yorkshire BD22 9QF |
Secretary Name | James Harvey Chapman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2004(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 10 July 2007) |
Role | Company Director |
Correspondence Address | Rhylstone Moor Lane, Burley In Wharfedale Leeds West Yorkshire LS29 7AF |
Secretary Name | David Clive Singleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kelcliffe Grove Guiseley Leeds West Yorkshire LS20 9EZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Oxford House, Oxford Road Guiseley Leeds West Yorkshire LS20 9AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£1,882 |
Current Liabilities | £1,882 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
10 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2007 | Application for striking-off (1 page) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
6 June 2006 | Return made up to 29/05/06; full list of members (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 June 2005 | Secretary's particulars changed (1 page) |
8 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2005 | Return made up to 29/05/05; full list of members
|
4 April 2005 | Registered office changed on 04/04/05 from: the estate ofice flasby hall, flasby skipton north yorkshire BD23 3PX (1 page) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 December 2004 | Director's particulars changed (1 page) |
2 August 2004 | Return made up to 29/05/04; full list of members
|
2 August 2004 | New secretary appointed (1 page) |
16 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
7 July 2003 | Return made up to 29/05/03; full list of members (7 pages) |
30 December 2002 | New secretary appointed (2 pages) |
23 July 2002 | Ad 29/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 July 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
12 June 2002 | Secretary resigned (1 page) |