Baildon
Shipley
West Yorkshire
BD17 5TE
Secretary Name | Stuart Fountain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2006(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 25 September 2007) |
Role | Company Director |
Correspondence Address | 11 Swinburne Close Harrogate North Yorkshire HG1 3LX |
Director Name | Howard Michael Brown |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Alder Carr Baildon Shipley West Yorkshire BD17 5TE |
Secretary Name | Gloria Ann Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Alder Carr Baildon Shipley West Yorkshire BD17 5TE |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Barclays Bank Chambers 37 High Street Knaresborough North Yorkshire HG5 0HB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Knaresborough |
Ward | Knaresborough King James |
Built Up Area | Harrogate |
Year | 2014 |
---|---|
Net Worth | -£38,246 |
Cash | £10,000 |
Current Liabilities | £99,754 |
Latest Accounts | 22 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 22 July |
25 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2007 | Total exemption small company accounts made up to 22 July 2006 (6 pages) |
4 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | Secretary resigned (1 page) |
1 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
26 July 2005 | Return made up to 25/06/05; full list of members (3 pages) |
29 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
16 June 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | Ad 25/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New secretary appointed;new director appointed (2 pages) |
30 July 2003 | Accounting reference date shortened from 30/06/04 to 28/02/04 (1 page) |