Maple Grange Ilkley Road
Otley
West Yorkshire
LS21 3DW
Secretary Name | Mrs Helen Louise Peace |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2005(2 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 24 July 2007) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Glen Esk House Street Lane West Morton Keighley BD20 5UP |
Director Name | Gaynor Pengelly |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Role | Journalist |
Correspondence Address | 2b Burlington Court Spencer Road Chiswick London W4 3SY |
Secretary Name | Mr Thomas Henry Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 27 Clarendon Road Boston Spa Wetherby West Yorkshire LS23 6NG |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | The Old Barn Maple Grange Ilkley Road Otley West Yorkshire LS21 3DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Parish | Otley |
Ward | Otley and Yeadon |
Year | 2014 |
---|---|
Net Worth | -£115,243 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
24 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2007 | Application for striking-off (1 page) |
28 February 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
5 April 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
27 March 2006 | Return made up to 17/03/06; full list of members (6 pages) |
6 May 2005 | New secretary appointed (2 pages) |
18 April 2005 | Secretary resigned (1 page) |
22 March 2005 | Return made up to 17/03/05; full list of members (6 pages) |
16 March 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
29 January 2005 | Director resigned (1 page) |
19 August 2004 | Accounting reference date extended from 31/03/04 to 31/08/04 (1 page) |
18 June 2004 | Director's particulars changed (1 page) |
1 April 2004 | Return made up to 17/03/04; full list of members (7 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New secretary appointed (2 pages) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | Registered office changed on 28/04/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
7 April 2003 | Company name changed one communications LIMITED\certificate issued on 07/04/03 (3 pages) |