The Homestead Menston
Ilkley
West Yorkshire
LS29 6PE
Director Name | Mrs Mary Theresa Hall |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 1 month (closed 06 August 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Fairways, 8 Chevin Avenue The Homestead, Menston Ilkley LS29 6PE |
Secretary Name | Mr Anthony Gerard Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 1 month (closed 06 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairways 8 Chevin Avenue The Homestead Menston Ilkley West Yorkshire LS29 6PE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 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 | 23 June 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 49-51 Pegholme Wharfebank Business Centre Ilkley Road Otley West Yorkshire LS21 3JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Parish | Otley |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£3,683 |
Cash | £4,728 |
Current Liabilities | £63,203 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 July 2006 | Return made up to 14/06/06; full list of members (7 pages) |
25 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
11 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
21 December 2004 | Registered office changed on 21/12/04 from: fairways, 8 chevin avenue the homestead menston ilkley LS29 6PE (1 page) |
13 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
22 August 2003 | New secretary appointed;new director appointed (2 pages) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | Director resigned (1 page) |