Old Lane East Chevin
Otley
West Yorkshire
LS21 3DB
Secretary Name | Mr Matthew Fuller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 02 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Farm East Chevin Road Otley Leeds LS21 3DD |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Calls Wharf 2 The Calls Leeds West Yorkshire LS2 7JU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
5 August 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
24 June 2008 | Return made up to 17/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 17/06/08; full list of members (3 pages) |
29 March 2008 | Registered office changed on 29/03/2008 from bracken house 9 kerry street horsforth leeds west yorkshire LS18 4AW (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from bracken house 9 kerry street horsforth leeds west yorkshire LS18 4AW (1 page) |
18 December 2007 | Accounts made up to 30 June 2007 (2 pages) |
18 December 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
5 July 2007 | Return made up to 17/06/07; no change of members (6 pages) |
5 July 2007 | Return made up to 17/06/07; no change of members (6 pages) |
11 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
11 April 2007 | Accounts made up to 30 June 2006 (2 pages) |
4 July 2006 | Return made up to 17/06/06; full list of members (6 pages) |
4 July 2006 | Return made up to 17/06/06; full list of members
|
5 June 2006 | Registered office changed on 05/06/06 from: deer park farm old lane east chevin otley west yorkshire LS21 3DB (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: deer park farm old lane east chevin otley west yorkshire LS21 3DB (1 page) |
2 June 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
2 June 2006 | Accounts made up to 30 June 2005 (2 pages) |
30 July 2005 | Return made up to 17/06/05; full list of members (6 pages) |
30 July 2005 | Return made up to 17/06/05; full list of members (6 pages) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
24 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | Resolutions
|
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
13 August 2004 | Company name changed avonridge LIMITED\certificate issued on 13/08/04 (2 pages) |
13 August 2004 | Company name changed avonridge LIMITED\certificate issued on 13/08/04 (2 pages) |
17 June 2004 | Incorporation (16 pages) |