Water Lane
Eggborough
North Yorkshire
DN14 0PN
Secretary Name | Patricia Pickup |
---|---|
Nationality | English |
Status | Closed |
Appointed | 20 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ansym Lodge Water Lane, Eggborough Goole Yorkshire DN14 0PN |
Secretary Name | IGP Corporate Nominees Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 19 Kathleen Road London SW11 2JR |
Registered Address | Bdo Stoy Hayward Llp 1 Bridgewater Place Water Lane Leeds LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
3 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 July 2008 | Liquidators statement of receipts and payments to 14 September 2008 (5 pages) |
19 April 2008 | Liquidators statement of receipts and payments to 14 September 2008 (5 pages) |
14 February 2008 | S/S cert. Release of liquidator (1 page) |
14 November 2007 | O/C - replacement of liquidator (8 pages) |
14 November 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 October 2007 | Appointment of a voluntary liquidator (1 page) |
27 October 2007 | C/O replacement of liquidatorz\ (8 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: c/o bdo stoy hayward 1 city square leeds west yorkshire LS1 2DP (1 page) |
18 October 2007 | Liquidators statement of receipts and payments (5 pages) |
5 April 2007 | Liquidators statement of receipts and payments (5 pages) |
21 September 2006 | Liquidators statement of receipts and payments (5 pages) |
18 April 2006 | Liquidators statement of receipts and payments (5 pages) |
23 March 2005 | Result of meeting of creditors (9 pages) |
23 March 2005 | Administrator's progress report (8 pages) |
15 March 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (22 pages) |
17 February 2005 | Administrator's progress report (15 pages) |
21 January 2005 | Notice of extension of period of Administration (1 page) |
13 August 2004 | Administrator's progress report (6 pages) |
8 April 2004 | Amended certificate of constitution of creditors' committee (1 page) |
30 March 2004 | Result of meeting of creditors (42 pages) |
4 March 2004 | Statement of administrator's proposal (39 pages) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2004 | Form 2.12B supercedes previous (1 page) |
10 January 2004 | Registered office changed on 10/01/04 from: ansym lodge water lane, eggborough north yorkshire DN14 0PN (1 page) |
5 January 2004 | Appointment of an administrator (1 page) |
28 November 2003 | Company name changed diamik LIMITED\certificate issued on 28/11/03 (2 pages) |
20 August 2003 | Return made up to 20/06/03; full list of members (6 pages) |
7 July 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Company name changed inspirational furniture LTD.\certificate issued on 11/04/03 (2 pages) |
27 June 2002 | Secretary resigned (1 page) |
20 June 2002 | Incorporation (13 pages) |