Birstwith
Harrogate
North Yorkshire
HG3 2NF
Secretary Name | Darren Stuart Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Neville Court Wombwell Barnsley South Yorkshire S73 8RT |
Director Name | Mr Vivian David Hallam |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 9 months (closed 19 May 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Westminster Gate Burnbridge Harrogate North Yorkshire HG3 1LU |
Director Name | John Arthur William Smith |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 March 2005) |
Role | Company Director |
Correspondence Address | Gateswood Lands Lane Knaresborough North Yorkshire HG5 9DE |
Director Name | Peter Frederick Smith |
---|---|
Date of Birth | May 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 December 2005) |
Role | Company Director |
Correspondence Address | 25 Clough Drive, Fenay Bridge Huddersfield HD8 0JJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Metic House, Ripley Drive Normanton West Yorkshire WF6 1QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Parish | Normanton |
Ward | Normanton |
Built Up Area | Castleford |
Year | 2014 |
---|---|
Net Worth | -£34,343 |
Cash | £50 |
Current Liabilities | £35,725 |
Latest Accounts | 31 July 2006 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2008 | Appointment terminated director peter smith (1 page) |
29 January 2008 | Return made up to 22/07/07; no change of members (7 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
1 September 2006 | Return made up to 22/07/06; full list of members (8 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
14 February 2006 | Return made up to 22/07/05; full list of members (8 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
22 March 2005 | Director resigned (1 page) |
14 September 2004 | Return made up to 22/07/04; full list of members (8 pages) |
14 October 2003 | Particulars of mortgage/charge (7 pages) |
14 October 2003 | Particulars of contract relating to shares (4 pages) |
14 October 2003 | Ad 04/09/03--------- £ si [email protected]=37000 £ ic 20001/57001 (29 pages) |
14 October 2003 | Ad 04/09/03--------- £ si [email protected]=16000 £ ic 4001/20001 (2 pages) |
14 October 2003 | Ad 04/09/03--------- £ si [email protected]=4000 £ ic 1/4001 (2 pages) |
9 September 2003 | Nc inc already adjusted 11/08/03 (1 page) |
9 September 2003 | Resolutions
|
3 September 2003 | New director appointed (2 pages) |
26 August 2003 | Resolutions
|
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
12 August 2003 | Company name changed metric madness LIMITED\certificate issued on 12/08/03 (2 pages) |
30 July 2003 | New director appointed (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | New secretary appointed (1 page) |
22 July 2003 | Incorporation (14 pages) |