Back Lane
Green Hammerton
YO26 8BH
Secretary Name | John Pierre Dixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2002(same day as company formation) |
Role | Management Consultant |
Correspondence Address | Barn House Back Lane Green Hammerton YO26 8BH |
Director Name | Andrew Spiers |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Role | Technical Manager |
Correspondence Address | 19 Dandy Mill View Pontefract West Yorkshire WF8 2UZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O S Mitchell & Sons St Michaels Mews 18 St Michaels Road, Leeds West Yorkshire LS6 3AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£7,471 |
Cash | £1,739 |
Current Liabilities | £11,327 |
Latest Accounts | 23 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 23 June |
11 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2005 | Application for striking-off (1 page) |
26 October 2005 | Director resigned (1 page) |
28 October 2004 | Return made up to 15/10/04; full list of members
|
26 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
25 August 2004 | Accounting reference date shortened from 31/10/04 to 23/06/04 (1 page) |
25 August 2004 | Total exemption small company accounts made up to 23 June 2004 (5 pages) |
28 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
14 March 2003 | Resolutions
|
22 January 2003 | Particulars of mortgage/charge (3 pages) |
10 January 2003 | Particulars of mortgage/charge (4 pages) |
27 October 2002 | New director appointed (2 pages) |
27 October 2002 | New secretary appointed;new director appointed (2 pages) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Incorporation (19 pages) |