York
North Yorkshire
YO24 1XD
Secretary Name | Canon Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 September 2002(same day as company formation) |
Correspondence Address | Bank House Market Street Whaley Bridge High Peak SK23 7AA |
Director Name | Anthony William Grindrod |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Role | Construction |
Correspondence Address | 739a Chorley Old Road Heaton Bolton Greater Manchester BL1 5QH |
Director Name | Mr Steve Thomas Grindrod |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(2 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 11 November 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Market Street Whaley Bridge High Peak Derbyshire SK23 7AA |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Mazars House Gelderd Road Leeds W Yorkshire LS27 7JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Gildersome |
Ward | Morley North |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £234,930 |
Cash | £319,654 |
Current Liabilities | £102,201 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2008 | Application for striking-off (1 page) |
4 February 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
1 December 2007 | Return made up to 11/11/07; no change of members (6 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
17 January 2007 | Return made up to 11/11/06; full list of members (6 pages) |
31 July 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
31 July 2006 | Accounting reference date shortened from 30/09/05 to 31/07/05 (1 page) |
5 December 2005 | Return made up to 11/11/05; full list of members (7 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | Registered office changed on 17/11/05 from: bank house market street whaley bridge high peak SK23 7AA (1 page) |
17 November 2005 | Director resigned (1 page) |
6 August 2005 | Particulars of mortgage/charge (4 pages) |
5 August 2005 | New director appointed (2 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: montgomery chambers 22 hardwick street, buxton derbyshire SK17 6DH (1 page) |
2 December 2004 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
8 November 2004 | Return made up to 25/09/04; full list of members (8 pages) |
1 June 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
25 October 2003 | Ad 31/07/03--------- £ si 10000@1 (3 pages) |
2 October 2003 | Return made up to 25/09/03; full list of members (6 pages) |
30 December 2002 | Ad 25/11/02--------- £ si 2500@1=2500 £ ic 1/2501 (3 pages) |
10 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | Secretary resigned (1 page) |
25 September 2002 | Incorporation (19 pages) |