Wilsill Pateley Bridge
North Yorkshire
HG3 5EA
Director Name | Sandra June Thorpe |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2003(same day as company formation) |
Role | Publican |
Correspondence Address | The Birch Tree Inn Wilsill Pateley Bridge North Yorkshire HG3 5EA |
Secretary Name | Sandra June Thorpe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2003(same day as company formation) |
Role | Publican |
Correspondence Address | The Birch Tree Inn Wilsill Pateley Bridge North Yorkshire HG3 5EA |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Inn Business Accounting Ltd Ryefield House 180 Highgate Road Queensbury Bradford West Yorkshire BD13 1DS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Queensbury |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £46,991 |
Gross Profit | £25,829 |
Net Worth | £9,544 |
Cash | £924 |
Current Liabilities | £3,950 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 December 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
27 July 2005 | Return made up to 10/03/05; no change of members (7 pages) |
13 April 2004 | Return made up to 10/03/04; full list of members (7 pages) |
3 October 2003 | Registered office changed on 03/10/03 from: claremont knight LIMITED 43-46 baildon mills northgate baildon shipley bradford west yorkshire BD17 6JX (1 page) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Registered office changed on 20/05/03 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | New secretary appointed;new director appointed (2 pages) |