Brigg
North Lincolnshire
DN20 8LN
Secretary Name | Hing Mui Ho |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Bridge Street Brigg North Lincolnshire DN20 8LN |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Registered Address | 129 Allenby Road Leeds LS11 5RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £42,856 |
Cash | £14,696 |
Current Liabilities | £22,840 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 July 2008 | Application for striking-off (1 page) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 July 2007 | Registered office changed on 31/07/07 from: manston business centre 22 melbourne street leeds LS2 7PS (1 page) |
1 April 2007 | Return made up to 06/03/07; full list of members (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 March 2006 | Return made up to 06/03/06; full list of members (6 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 April 2005 | Return made up to 06/03/05; full list of members
|
30 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 March 2004 | Return made up to 06/03/04; full list of members (6 pages) |
6 July 2003 | Registered office changed on 06/07/03 from: st vincents house 15 oldham road manchester M4 5EQ (1 page) |
9 April 2003 | Company name changed simon and mary ho LIMITED\certificate issued on 09/04/03 (2 pages) |
27 March 2003 | Ad 06/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | Registered office changed on 19/03/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | Director resigned (1 page) |