Towton
North Yorkshire
LS24 9TL
Director Name | Ms Abigail Lyndsey Dever |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2010(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 08 August 2012) |
Role | Theatrical Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Rockingham Court Towton North Yorkshire LS24 9TL |
Secretary Name | Mr Kenneth Raymond Iles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 October 2009) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 15 Baronscourt Whitkirk Leeds West Yorkshire LS15 7AP |
Director Name | Mrs Penelope Ann Finerty |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley Farm Cottage Parkside Road Adel Leeds West Yorkshire LS16 8EZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 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 | 19 December 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | Paul French Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2004(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 September 2004) |
Correspondence Address | 8 Windmill Road Bramham Wetherby West Yorkshire LS23 6QP |
Registered Address | 14 Rockingham Court Towton North Yorkshire LS24 9TL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Towton |
Ward | Appleton Roebuck & Church Fenton |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 August 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 August 2012 | Final Gazette dissolved following liquidation (1 page) |
8 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 May 2012 | Completion of winding up (1 page) |
8 May 2012 | Completion of winding up (1 page) |
7 June 2011 | Order of court to wind up (3 pages) |
7 June 2011 | Order of court to wind up (3 pages) |
9 February 2011 | Annual return made up to 19 December 2009 with a full list of shareholders (3 pages) |
9 February 2011 | Termination of appointment of Kenneth Iles as a secretary (1 page) |
9 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders Statement of capital on 2011-02-09
|
9 February 2011 | Termination of appointment of Kenneth Iles as a secretary (1 page) |
9 February 2011 | Annual return made up to 19 December 2009 with a full list of shareholders (3 pages) |
9 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders Statement of capital on 2011-02-09
|
8 February 2011 | Annual return made up to 19 December 2008 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 19 December 2008 with a full list of shareholders (3 pages) |
14 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
14 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
20 July 2010 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
20 July 2010 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
9 July 2010 | Change of name notice (2 pages) |
9 July 2010 | Change of name notice (2 pages) |
9 July 2010 | Appointment of Ms Abigail Lyndsey Dever as a director (2 pages) |
9 July 2010 | Company name changed splash! Consumer products LIMITED\certificate issued on 09/07/10
|
9 July 2010 | Company name changed splash! Consumer products LIMITED\certificate issued on 09/07/10
|
9 July 2010 | Appointment of Ms Abigail Lyndsey Dever as a director (2 pages) |
27 April 2010 | Annual return made up to 19 December 2007 with a full list of shareholders (3 pages) |
27 April 2010 | Annual return made up to 19 December 2007 with a full list of shareholders (3 pages) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
4 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
4 January 2007 | Return made up to 19/12/06; full list of members (6 pages) |
4 January 2007 | Return made up to 19/12/06; full list of members (6 pages) |
14 August 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
14 August 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
14 August 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
14 August 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
29 December 2005 | Return made up to 19/12/05; full list of members (6 pages) |
29 December 2005 | Return made up to 19/12/05; full list of members (6 pages) |
30 December 2004 | Return made up to 19/12/04; full list of members (6 pages) |
30 December 2004 | Return made up to 19/12/04; full list of members (6 pages) |
4 October 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
4 October 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
17 September 2004 | Director resigned (2 pages) |
17 September 2004 | Director resigned (2 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (1 page) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (1 page) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | Registered office changed on 09/01/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Secretary resigned (1 page) |
9 January 2004 | Secretary resigned (1 page) |
9 January 2004 | New secretary appointed (2 pages) |
9 January 2004 | Registered office changed on 09/01/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
9 January 2004 | New secretary appointed (2 pages) |
19 December 2003 | Incorporation (16 pages) |