Spen Common Lane
Tadcaster
North Yorkshire
LS24 9NS
Secretary Name | Donna Michelle James |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 2002(same day as company formation) |
Role | Administrator |
Correspondence Address | 2 Spen Farm Cottages Spen Common Lane Tadcaster North Yorkshire LS24 9NS |
Director Name | Donna Michelle James |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Role | Administrator |
Correspondence Address | 2 Spen Farm Cottages Spen Common Lane Tadcaster North Yorkshire LS24 9NS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Tenon Recovery Suite 5c Tower House Business Centre Fishergate York YO10 4UA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Fishergate |
Built Up Area | York |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
23 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 July 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 July 2008 | Liquidators statement of receipts and payments to 27 June 2008 (5 pages) |
23 July 2008 | Resolutions
|
4 July 2008 | Liquidators statement of receipts and payments (5 pages) |
4 July 2008 | Liquidators statement of receipts and payments (5 pages) |
27 June 2008 | Registered office changed on 27/06/2008 from jacksons jolliffe cork 2A low ousegate york YO1 9QU (1 page) |
12 July 2007 | Liquidators statement of receipts and payments (8 pages) |
29 December 2006 | Liquidators statement of receipts and payments (5 pages) |
26 June 2006 | Liquidators statement of receipts and payments (5 pages) |
9 January 2006 | Liquidators statement of receipts and payments (5 pages) |
8 July 2005 | Liquidators statement of receipts and payments (5 pages) |
8 July 2005 | Liquidators statement of receipts and payments (5 pages) |
4 January 2005 | Liquidators statement of receipts and payments (5 pages) |
7 July 2004 | Liquidators statement of receipts and payments (5 pages) |
24 June 2003 | Statement of affairs (6 pages) |
24 June 2003 | Appointment of a voluntary liquidator (1 page) |
10 June 2003 | Registered office changed on 10/06/03 from: unit 1 swordfish way sherburn enterprise park sherburn in elmet leeds north yorkshire LS25 6NG (1 page) |
2 October 2002 | Particulars of mortgage/charge (3 pages) |
8 September 2002 | Registered office changed on 08/09/02 from: 104 the mount york north yorkshire YO24 1GR (1 page) |
8 September 2002 | Director resigned (1 page) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New secretary appointed;new director appointed (2 pages) |
9 August 2002 | Incorporation (17 pages) |
9 August 2002 | Secretary resigned (1 page) |
9 August 2002 | Director resigned (1 page) |