Baildon
Shipley
West Yorkshire
BD17 5AS
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 January 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (closed 14 July 2011) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Director Name | Christine Lynne Barrett |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | Pub Manager |
Correspondence Address | The Blacksmiths Country Inn Hartoft End Rosedale Pickering YO18 8EN |
Secretary Name | Michael Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 7a Butcher Terrace Southbank York North Yorkshire YO23 1LS |
Registered Address | C/O Bwc Business Solutions 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
14 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 July 2011 | Final Gazette dissolved following liquidation (1 page) |
14 April 2011 | Return of final meeting of creditors (1 page) |
14 April 2011 | Notice of final account prior to dissolution (1 page) |
27 September 2010 | Appointment of a liquidator (1 page) |
27 September 2010 | Appointment of a liquidator (1 page) |
27 September 2010 | Court order insolvency:removal of mr cockshott 27/08/10 (liquidator) (4 pages) |
27 September 2010 | Court order INSOLVENCY:removal of mr cockshott 27/08/10 (liquidator) (4 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: regency house westminster place york business park york north yorkshire YO26 6RW (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: regency house westminster place york business park york north yorkshire YO26 6RW (1 page) |
8 September 2006 | Appointment of a liquidator (1 page) |
8 September 2006 | Appointment of a liquidator (1 page) |
8 August 2006 | Order of court to wind up (1 page) |
8 August 2006 | Order of court to wind up (1 page) |
24 November 2005 | Return made up to 18/07/05; full list of members (3 pages) |
24 November 2005 | Return made up to 18/07/05; full list of members (3 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
24 March 2005 | Particulars of mortgage/charge (9 pages) |
24 March 2005 | Particulars of mortgage/charge (9 pages) |
16 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2005 | Ad 20/07/04--------- £ si 60@1=60 £ ic 100/160 (2 pages) |
11 February 2005 | Ad 20/07/04--------- £ si 60@1=60 £ ic 100/160 (2 pages) |
30 October 2004 | Particulars of mortgage/charge (3 pages) |
30 October 2004 | Particulars of mortgage/charge (3 pages) |
10 August 2004 | Resolutions
|
10 August 2004 | Resolutions
|
10 August 2004 | Nc inc already adjusted 20/07/04 (1 page) |
10 August 2004 | Nc inc already adjusted 20/07/04 (1 page) |
14 July 2004 | Return made up to 18/07/04; full list of members (6 pages) |
14 July 2004 | Return made up to 18/07/04; full list of members
|
20 January 2004 | Registered office changed on 20/01/04 from: lewis finance no 3 nether poppleton york yorkshire YO26 6YR (1 page) |
20 January 2004 | New secretary appointed (2 pages) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: lewis finance no 3 nether poppleton york yorkshire YO26 6YR (1 page) |
20 January 2004 | New secretary appointed (2 pages) |
10 December 2003 | Ad 24/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 December 2003 | Ad 24/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 July 2003 | Registered office changed on 30/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
18 July 2003 | Incorporation (6 pages) |
18 July 2003 | Incorporation (6 pages) |