Twickenham
Middlesex
TW2 5DA
Director Name | Elizabeth Diane Stanley |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2003(1 week after company formation) |
Appointment Duration | 3 years, 11 months (closed 13 March 2007) |
Role | Company Director |
Correspondence Address | 30 Belmont Road Twickenham Middlesex TW2 5DA |
Secretary Name | Elizabeth Diane Stanley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2003(1 week after company formation) |
Appointment Duration | 3 years, 11 months (closed 13 March 2007) |
Role | Company Director |
Correspondence Address | 30 Belmont Road Twickenham Middlesex TW2 5DA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | St James Street Wetherby West Yorkshire LS22 6RS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Year | 2014 |
---|---|
Net Worth | -£490 |
Cash | £1,125 |
Current Liabilities | £1,838 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2006 | Application for striking-off (1 page) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
18 April 2006 | Return made up to 09/04/06; full list of members (7 pages) |
4 May 2005 | Return made up to 09/04/05; full list of members (7 pages) |
23 September 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
23 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 July 2004 | Return made up to 09/04/04; full list of members (7 pages) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | New director appointed (1 page) |
23 April 2003 | New secretary appointed;new director appointed (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 April 2003 | Secretary resigned (1 page) |