Brantfell Road
Bowness On Windermere
Cumbria
LA23 3EG
Director Name | Walter Gary Scott |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2003(1 day after company formation) |
Appointment Duration | 2 years, 2 months (closed 18 October 2005) |
Role | Company Director |
Correspondence Address | 309 Leith Walk Edinburgh EH6 8SA Scotland |
Director Name | Mr Andrew Stewart Charles |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Park Drive Horsforth Leeds West Yorkshire LS18 5EB |
Director Name | Mr Walter Jeffrey Scott |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Wordsworth Court Brantfell Road Bowness On Windermere Cumbria LA23 3EG |
Secretary Name | Donna Jean McGeachie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Beck Hill Walk Leeds West Yorkshire LS7 2RW |
Registered Address | 3 Park Square Leeds West Yorkshire LS1 2NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
18 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2005 | Application for striking-off (1 page) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Return made up to 21/07/04; full list of members
|
10 February 2004 | Particulars of mortgage/charge (6 pages) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Ad 21/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New secretary appointed;new director appointed (2 pages) |
21 July 2003 | Incorporation (15 pages) |