Kepwick
North Yorkshire
YO7 2JW
Secretary Name | Nigel Muter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Role | Manager |
Correspondence Address | 27 Appleby Lodge Wilmslow Road Manchester M14 6HQ |
Director Name | Mr David William Elson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 September 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Otley Road Harrogate North Yorkshire HG2 0AG |
Secretary Name | John Richard Heaton Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 August 2007) |
Role | Company Director |
Correspondence Address | 5 Avenue Road Hurst Green Clitheroe Lancashire BB7 9QB |
Director Name | Jason Rodney Woolaston |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 October 2008) |
Role | Company Director |
Correspondence Address | 2 Glamis Way Northolt Middlesex UB5 4SU |
Secretary Name | Mr David William Elson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(3 years after company formation) |
Appointment Duration | 2 years (resigned 15 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Otley Road Harrogate North Yorkshire HG2 0AG |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Adam House 30 Freemans Way Harrogate North Yorkshire HG3 1DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2009 | Appointment Terminated Director and Secretary david elson (1 page) |
20 September 2009 | Appointment terminated director and secretary david elson (1 page) |
31 July 2009 | Return made up to 29/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 29/07/09; full list of members (3 pages) |
25 November 2008 | Appointment terminated director jason woolaston (1 page) |
25 November 2008 | Appointment Terminated Director jason woolaston (1 page) |
5 August 2008 | Return made up to 29/07/08; full list of members (3 pages) |
5 August 2008 | Return made up to 29/07/08; full list of members (3 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
27 February 2008 | Company name changed anglo irish promotions LIMITED\certificate issued on 03/03/08 (2 pages) |
27 February 2008 | Company name changed anglo irish promotions LIMITED\certificate issued on 03/03/08 (2 pages) |
4 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
4 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | Secretary resigned (1 page) |
3 September 2007 | New secretary appointed (2 pages) |
3 September 2007 | New secretary appointed (2 pages) |
3 September 2007 | Secretary resigned (1 page) |
3 September 2007 | New director appointed (2 pages) |
10 August 2007 | Return made up to 29/07/07; full list of members (6 pages) |
10 August 2007 | Return made up to 29/07/07; full list of members (6 pages) |
20 January 2007 | Registered office changed on 20/01/07 from: 606 cotton exchange old hall street liverpool L3 9LQ (1 page) |
20 January 2007 | Registered office changed on 20/01/07 from: 606 cotton exchange old hall street liverpool L3 9LQ (1 page) |
12 September 2006 | Return made up to 29/07/06; full list of members (6 pages) |
12 September 2006 | Return made up to 29/07/06; full list of members (6 pages) |
20 June 2006 | Full accounts made up to 31 December 2005 (10 pages) |
20 June 2006 | Full accounts made up to 31 December 2005 (10 pages) |
17 May 2006 | Particulars of mortgage/charge (4 pages) |
17 May 2006 | Particulars of mortgage/charge (4 pages) |
15 March 2006 | Particulars of mortgage/charge (7 pages) |
15 March 2006 | Particulars of mortgage/charge (7 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | New secretary appointed (2 pages) |
25 January 2006 | New director appointed (3 pages) |
25 January 2006 | New director appointed (3 pages) |
25 January 2006 | New secretary appointed (2 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Secretary resigned (1 page) |
7 December 2005 | Total exemption full accounts made up to 31 July 2005 (5 pages) |
7 December 2005 | Total exemption full accounts made up to 31 July 2005 (5 pages) |
25 November 2005 | Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page) |
25 November 2005 | Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page) |
8 September 2005 | Return made up to 29/07/05; full list of members (6 pages) |
8 September 2005 | Return made up to 29/07/05; full list of members (6 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | Registered office changed on 09/08/04 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | Registered office changed on 09/08/04 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
9 August 2004 | Secretary resigned (1 page) |
29 July 2004 | Incorporation (12 pages) |
29 July 2004 | Incorporation (12 pages) |