Weston Bank Weston
Stafford
Staffordshire
ST18 0BA
Secretary Name | Mr Neil Humphrey McCulloch |
---|---|
Status | Closed |
Appointed | 30 June 2008(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 13 May 2014) |
Role | Company Director |
Correspondence Address | Pear Tree Cottage Weston Bank Weston Stafford Staffordshire ST18 0BA |
Director Name | Mr Mark William Francis Ringrose |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pond House Barn Nidd Harrogate North Yorkshire HG3 3BH |
Secretary Name | Mr Mark William Francis Ringrose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pond House Barn Nidd Harrogate North Yorkshire HG3 3BH |
Director Name | Alan Raymond Armstrong |
---|---|
Date of Birth | June 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 6 Carleton Fields Penrith Cumbria CA11 8UQ |
Director Name | Julie Armstrong |
---|---|
Date of Birth | May 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 6 Carleton Fields Penrith Cumbria CA11 8UQ |
Director Name | Richard Edward Philip Beamont |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | Highfield Main Street Great Ouseburn York North Yorkshire YO26 9RF |
Director Name | Mr David Kennedy McKerrow |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(2 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 January 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 53 Newmains Road Kirkliston West Lothian EH29 9AW Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Weetwood |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Charlotte Jane Mcculloch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £971 |
Cash | £508 |
Latest Accounts | 31 October 2013 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
13 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2014 | Application to strike the company off the register (3 pages) |
15 January 2014 | Application to strike the company off the register (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
14 October 2013 | Current accounting period shortened from 31 December 2013 to 31 October 2013 (1 page) |
14 October 2013 | Current accounting period shortened from 31 December 2013 to 31 October 2013 (1 page) |
30 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
25 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 July 2012 | Annual return made up to 9 July 2012 (4 pages) |
13 July 2012 | Annual return made up to 9 July 2012 (4 pages) |
13 July 2012 | Annual return made up to 9 July 2012 (4 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
18 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 August 2008 | Return made up to 09/07/08; full list of members (4 pages) |
29 August 2008 | Return made up to 09/07/08; full list of members (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 July 2008 | Secretary appointed mr neil humphrey mcculloch (1 page) |
2 July 2008 | Appointment terminated director richard beamont (1 page) |
2 July 2008 | Appointment terminated secretary mark ringrose (1 page) |
2 July 2008 | Appointment terminated director mark ringrose (1 page) |
2 July 2008 | Appointment terminated director julie armstrong (1 page) |
2 July 2008 | Appointment terminated director alan armstrong (1 page) |
2 July 2008 | Secretary appointed mr neil humphrey mcculloch (1 page) |
2 July 2008 | Appointment terminated director richard beamont (1 page) |
2 July 2008 | Appointment terminated secretary mark ringrose (1 page) |
2 July 2008 | Appointment terminated director mark ringrose (1 page) |
2 July 2008 | Appointment terminated director julie armstrong (1 page) |
2 July 2008 | Appointment terminated director alan armstrong (1 page) |
30 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 July 2007 | Return made up to 09/07/07; full list of members (4 pages) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Return made up to 09/07/07; full list of members (4 pages) |
17 July 2007 | Director's particulars changed (1 page) |
18 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
11 July 2006 | Return made up to 09/07/06; full list of members (4 pages) |
11 July 2006 | Director's particulars changed (1 page) |
11 July 2006 | Return made up to 09/07/06; full list of members (4 pages) |
11 July 2006 | Director's particulars changed (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
22 July 2005 | Return made up to 09/07/05; full list of members (9 pages) |
22 July 2005 | Return made up to 09/07/05; full list of members (9 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
19 July 2004 | Return made up to 09/07/04; full list of members (8 pages) |
19 July 2004 | Return made up to 09/07/04; full list of members (8 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
3 June 2004 | Registered office changed on 03/06/04 from: 28 victoria avenue harrogate yorkshire HG1 5PR (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: 28 victoria avenue harrogate yorkshire HG1 5PR (1 page) |
24 May 2004 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
24 May 2004 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
27 July 2003 | New director appointed (2 pages) |
27 July 2003 | New director appointed (2 pages) |
25 July 2003 | New secretary appointed;new director appointed (2 pages) |
25 July 2003 | New secretary appointed;new director appointed (2 pages) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
9 July 2003 | Incorporation (16 pages) |
9 July 2003 | Incorporation (16 pages) |