Burley In Wharfedale
West Yorkshire
LS29 7SR
Director Name | Rupert James Hedley Visick |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2003(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 29 Hartley Road Harrogate North Yorkshire HG2 9DQ |
Secretary Name | Rupert James Hedley Visick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2003(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 29 Hartley Road Harrogate North Yorkshire HG2 9DQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4 Park Court Park Cross Street Leeds West Yorkshire LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £36,014 |
Cash | £39,037 |
Current Liabilities | £50,561 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2008 | Application for striking-off (1 page) |
18 January 2008 | Return made up to 11/09/07; full list of members (7 pages) |
29 August 2007 | Registered office changed on 29/08/07 from: 64 wellington street leeds west yorkshire LS1 2EE (1 page) |
19 September 2006 | Return made up to 11/09/06; full list of members (8 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
25 April 2006 | Particulars of mortgage/charge (4 pages) |
27 September 2005 | Return made up to 11/09/05; full list of members (8 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
10 June 2005 | Registered office changed on 10/06/05 from: aspect court 47 park square leeds west yorkshire LS1 2NL (1 page) |
18 October 2004 | Return made up to 11/09/04; full list of members
|
4 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 2004 | Resolutions
|
9 October 2003 | Registered office changed on 09/10/03 from: 16 stone rings lane harrogate HG2 9HY (1 page) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | New secretary appointed;new director appointed (2 pages) |
24 September 2003 | Ad 15/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | Secretary resigned (1 page) |
11 September 2003 | Incorporation (16 pages) |