Leathley
Otley
North Yorkshire
LS21 2LF
Director Name | Richard Simon John Tovey |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2003(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (closed 27 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | April Cottage Hungate Lane Bishop Monkton North Yorkshire HG3 3QL |
Secretary Name | Majorie Robertson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2003(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (closed 27 August 2008) |
Role | Company Director |
Correspondence Address | 78 Blackmoor Lane Bardsey Leeds LS17 9DY |
Director Name | James Harvey Chapman |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 27 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Margerison House 22 Margerison Road Ben Rhydding Ilkley Leeds West Yorkshire LS29 8QU |
Director Name | Mr Jonathan Guy Chapman |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 27 August 2008) |
Role | Company Director |
Country of Residence | England West Yorkshire |
Correspondence Address | 28 Southfield Road Burley In Wharfedale Leeds West Yorkshire LS29 7PB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 2 The Embankment Sovereign Street Leeds LS1 4BG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £104 |
Cash | £616 |
Current Liabilities | £512 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2008 | Application for striking-off (2 pages) |
25 May 2007 | Return made up to 11/04/07; no change of members
|
8 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
5 June 2006 | Return made up to 11/04/06; full list of members (8 pages) |
14 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
13 May 2005 | Return made up to 11/04/05; full list of members (8 pages) |
15 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
23 December 2004 | Director's particulars changed (1 page) |
26 June 2004 | Particulars of mortgage/charge (5 pages) |
26 June 2004 | Particulars of mortgage/charge (6 pages) |
13 May 2004 | Return made up to 11/04/04; full list of members
|
7 May 2004 | Particulars of mortgage/charge (4 pages) |
16 September 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
28 August 2003 | Director resigned (1 page) |
15 August 2003 | Resolutions
|
8 August 2003 | Particulars of mortgage/charge (4 pages) |
13 June 2003 | New director appointed (2 pages) |
8 June 2003 | New director appointed (3 pages) |
8 June 2003 | Registered office changed on 08/06/03 from: 100 barbirolli square manchester M2 3AB (1 page) |
8 June 2003 | Director resigned (1 page) |
8 June 2003 | Ad 28/05/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 June 2003 | New director appointed (3 pages) |
8 June 2003 | Secretary resigned (1 page) |
8 June 2003 | New director appointed (3 pages) |
8 June 2003 | New secretary appointed (2 pages) |
28 May 2003 | Company name changed inhoco 2837 LIMITED\certificate issued on 28/05/03 (2 pages) |