Ardsley
Barnsley
South Yorkshire
S71 5AU
Secretary Name | Margaret Elsworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2003(same day as company formation) |
Role | Newsagent |
Country of Residence | United Kingdom |
Correspondence Address | 49 Palace Road Ripon North Yorkshire HG4 1UW |
Director Name | Graham Crighton |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Newsagent |
Correspondence Address | 32 Newby Crescent Harrogate North Yorkshire HG3 2TT |
Director Name | Adrian Mark Elsworth |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Consultant |
Correspondence Address | 17 Chestnut Drive Adel Leeds West Yorkshire LS16 7TL |
Director Name | Margaret Elsworth |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Newsagent |
Country of Residence | United Kingdom |
Correspondence Address | 49 Palace Road Ripon North Yorkshire HG4 1UW |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Eva Lett House 1 South Crescent PO Box 55 Ripon Yorkshire HG4 1XW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Ripon |
Ward | Ripon Minster |
Built Up Area | Ripon |
Year | 2014 |
---|---|
Net Worth | £8,460 |
Cash | £22,158 |
Current Liabilities | £68,942 |
Latest Accounts | 31 July 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
4 July 2008 | Application for striking-off (1 page) |
7 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
11 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
29 August 2006 | Return made up to 02/07/06; full list of members (3 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
5 September 2005 | Return made up to 02/07/05; full list of members (8 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
26 July 2004 | Return made up to 02/07/04; full list of members
|
2 September 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Ad 31/07/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
6 August 2003 | £ nc 1000/100000 25/07/03 (1 page) |
6 August 2003 | Resolutions
|
8 July 2003 | New secretary appointed;new director appointed (2 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | Registered office changed on 08/07/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |