Menston
Ilkley
West Yorkshire
LS29 6PG
Secretary Name | Mr Matthew Pepper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Headlands Cottage Dean Lane Carlton Leeds LS18 5HX |
Director Name | Mr Matthew Pepper |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2003(2 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 29 January 2008) |
Role | IT Programmer |
Country of Residence | United Kingdom |
Correspondence Address | Headlands Cottage Dean Lane Carlton Leeds LS18 5HX |
Director Name | Roslyn Pepper |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Role | Administration |
Correspondence Address | 7 Burley Road Menston Ilkley LS29 6PG |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Registered Address | 682 Anlaby Road Hull Yorkshire HU3 6UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Boothferry |
Built Up Area | Kingston upon Hull |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 July 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
29 January 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2006 | Return made up to 10/07/05; full list of members (2 pages) |
15 August 2006 | Return made up to 10/07/04; full list of members (2 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
28 July 2006 | Registered office changed on 28/07/06 from: suite 25 6-8 york place leeds west yorkshire LS1 2DS (1 page) |
17 May 2004 | Registered office changed on 17/05/04 from: whitby court abbey road, shepley, huddersfield west yorkshire HD8 8ER (1 page) |
22 September 2003 | Registered office changed on 22/09/03 from: 90 - 100 syndney street chelsea london SW3 6NJ (1 page) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | Director resigned (1 page) |
10 July 2003 | New director appointed (1 page) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | New director appointed (1 page) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | New secretary appointed (1 page) |