The Terrace Boston Spa
Wetherby
West Yorkshire
LS23 6AH
Director Name | Mr Richard Hopkin |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2006(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (closed 08 November 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 37 The Meadows Sowerby Bridge West Yorkshire HX6 2UN |
Secretary Name | Mr Richard Hopkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2006(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (closed 08 November 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 37 The Meadows Sowerby Bridge West Yorkshire HX6 2UN |
Director Name | Mr Robert Daniel Kelly |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stafford House 33 Stafford Hill Lane Huddersfield West Yorkshire HD5 0EE |
Director Name | Mr Robert Daniel Kelly |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stafford House 33 Stafford Hill Lane Huddersfield West Yorkshire HD5 0EE |
Director Name | Mr Kenneth John Mullen |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 April 2003(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 June 2003) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Tonhil House Borrowby Thirsk North Yorkshire YO7 4QQ |
Director Name | Mr Kenneth John Mullen |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 April 2003(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 June 2003) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Tonhil House Borrowby Thirsk North Yorkshire YO7 4QQ |
Secretary Name | Mr Kenneth John Mullen |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 29 April 2003(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 June 2003) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Tonhil House Borrowby Thirsk North Yorkshire YO7 4QQ |
Director Name | Ramon Leonato Dominguez |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 24 June 2003(3 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 24 June 2003) |
Role | Company Director |
Correspondence Address | 82 Broughton Road Banbury OX16 9QQ |
Secretary Name | Maria Meca Paz |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 24 June 2003(3 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 24 June 2003) |
Role | Company Director |
Correspondence Address | Carmen Calzado 14 Alcala De Henares Madrid 28801 Foreign |
Secretary Name | Mr Kenneth John Mullen |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 June 2003(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 August 2004) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Tonhil House Borrowby Thirsk North Yorkshire YO7 4QQ |
Director Name | Mr John David Meltham |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(1 year, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 May 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Garth Howden Croft Hill, Ellerker Brough North Humberside HU15 2DE |
Secretary Name | Mr John David Meltham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(1 year, 5 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 06 September 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Garth Howden Croft Hill, Ellerker Brough North Humberside HU15 2DE |
Secretary Name | Robert Howard Bywell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 May 2006) |
Role | Lawyer |
Correspondence Address | Moorlands Moorbottom Lane Bingley West Yorkshire BD16 4HA |
Director Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | Summit House 12 Red Lion Square London WC1R 4QD |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | Summit House 12 Red Lion Square London WC1R 4QD |
Registered Address | Greenwich House 223 North Street Leeds West Yorkshire LS7 2AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
7.2m at 1 | Minorplanet Systems PLC 100.00% Ordinary |
---|
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
8 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2010 | Accounts for a dormant company made up to 31 August 2009 (6 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 August 2009 (6 pages) |
24 May 2010 | Annual return made up to 18 March 2010 with a full list of shareholders Statement of capital on 2010-05-24
|
24 May 2010 | Annual return made up to 18 March 2010 with a full list of shareholders Statement of capital on 2010-05-24
|
19 February 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
19 February 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
1 July 2009 | Accounts made up to 31 August 2008 (5 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
28 May 2009 | Return made up to 18/03/09; full list of members (3 pages) |
28 May 2009 | Return made up to 18/03/09; full list of members (3 pages) |
8 October 2008 | Return made up to 18/03/08; full list of members (3 pages) |
8 October 2008 | Return made up to 18/03/08; full list of members (3 pages) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
12 May 2008 | Accounts made up to 31 August 2007 (6 pages) |
12 May 2008 | Accounts for a dormant company made up to 31 August 2007 (6 pages) |
4 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 2007 | Return made up to 18/03/07; full list of members (2 pages) |
4 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 2007 | Return made up to 18/03/07; full list of members (2 pages) |
26 April 2007 | Accounting reference date shortened from 31/03/08 to 31/08/07 (1 page) |
26 April 2007 | Accounting reference date shortened from 31/03/08 to 31/08/07 (1 page) |
21 April 2007 | Accounts made up to 31 March 2007 (6 pages) |
21 April 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | New secretary appointed;new director appointed (2 pages) |
5 June 2006 | New secretary appointed;new director appointed (2 pages) |
5 June 2006 | Secretary resigned (1 page) |
10 April 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
10 April 2006 | Accounts made up to 31 March 2006 (6 pages) |
31 March 2006 | Accounts made up to 31 March 2004 (6 pages) |
31 March 2006 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2006 | Return made up to 18/03/06; full list of members (6 pages) |
17 March 2006 | Return made up to 18/03/06; full list of members (6 pages) |
18 July 2005 | Particulars of mortgage/charge (9 pages) |
18 July 2005 | Particulars of mortgage/charge (9 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
19 April 2005 | Return made up to 18/03/05; full list of members (6 pages) |
19 April 2005 | Return made up to 18/03/05; full list of members (6 pages) |
27 November 2004 | Particulars of mortgage/charge (13 pages) |
27 November 2004 | Particulars of mortgage/charge (13 pages) |
8 October 2004 | Secretary resigned;director resigned (1 page) |
8 October 2004 | Secretary resigned;director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
8 April 2004 | Return made up to 18/03/04; full list of members (7 pages) |
8 April 2004 | Return made up to 18/03/04; full list of members (7 pages) |
30 September 2003 | Registered office changed on 30/09/03 from: greenwich house sheepscar leeds west yorkshire LS7 2AA (1 page) |
30 September 2003 | Registered office changed on 30/09/03 from: greenwich house sheepscar leeds west yorkshire LS7 2AA (1 page) |
28 August 2003 | Ad 24/06/03--------- £ si 7227000@1=7227000 £ ic 1/7227001 (2 pages) |
28 August 2003 | New secretary appointed;new director appointed (2 pages) |
28 August 2003 | New director appointed (3 pages) |
28 August 2003 | New secretary appointed;new director appointed (2 pages) |
28 August 2003 | Secretary resigned (1 page) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | Particulars of contract relating to shares (4 pages) |
28 August 2003 | Particulars of contract relating to shares (4 pages) |
28 August 2003 | New director appointed (3 pages) |
28 August 2003 | Secretary resigned (1 page) |
28 August 2003 | Resolutions
|
28 August 2003 | Ad 24/06/03--------- £ si 7227000@1=7227000 £ ic 1/7227001 (2 pages) |
28 August 2003 | Resolutions
|
28 August 2003 | Director resigned (1 page) |
28 August 2003 | Nc inc already adjusted 24/06/03 (1 page) |
28 August 2003 | Nc inc already adjusted 24/06/03 (1 page) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Secretary resigned;director resigned (1 page) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | Secretary resigned;director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
7 June 2003 | Registered office changed on 07/06/03 from: summit house 12 red lion square london WC1R 4QD (1 page) |
7 June 2003 | Registered office changed on 07/06/03 from: summit house 12 red lion square london WC1R 4QD (1 page) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | New director appointed (3 pages) |
6 June 2003 | New secretary appointed;new director appointed (2 pages) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | New secretary appointed;new director appointed (2 pages) |
6 June 2003 | New director appointed (3 pages) |
29 April 2003 | Company name changed mislex (379) LIMITED\certificate issued on 29/04/03 (2 pages) |
29 April 2003 | Company name changed mislex (379) LIMITED\certificate issued on 29/04/03 (2 pages) |
18 March 2003 | Incorporation (17 pages) |
18 March 2003 | Incorporation (17 pages) |