Riccall
North Yorkshire
YO19 6NU
Secretary Name | Mr Kevin Charles Wulder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2006(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 03 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Dower Park Escrick York North Yorkshire YO19 6JN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | 247 Staff Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2006) |
Correspondence Address | Beech House 140 Liverpool Road Rufford Ormskirk Lancashire L40 1SB |
Registered Address | Armstrong Watson Central House 47 St Pauls Street Leeds LS1 2TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 July 2008 | Resolutions
|
---|---|
3 July 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 July 2008 | Statement of affairs with form 4.19 (3 pages) |
29 February 2008 | Insolvency:s/s cert.release of liquidator (1 page) |
15 February 2008 | Liquidators statement of receipts and payments (5 pages) |
14 February 2008 | Sec of state's release of liq (1 page) |
8 February 2008 | Appointment of a voluntary liquidator (1 page) |
8 February 2008 | Appointment of a voluntary liquidator (1 page) |
8 February 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 February 2008 | C/O replacement of liquidator (34 pages) |
22 January 2008 | Registered office changed on 22/01/08 from: armstrong watson central house 47 st pauls street leeds LS1 2TE (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: concept house brooke street cleckheaton west yorkshire BD19 3RY (1 page) |
21 January 2007 | Registered office changed on 21/01/07 from: galtres chambers 4 coppergate york north yorkshire YO1 9NR (1 page) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Return made up to 05/08/06; full list of members (2 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 April 2006 | New secretary appointed (1 page) |
17 October 2005 | Return made up to 05/08/05; full list of members (2 pages) |
17 October 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
7 January 2005 | Particulars of mortgage/charge (3 pages) |
16 December 2004 | Particulars of mortgage/charge (5 pages) |
3 December 2004 | Registered office changed on 03/12/04 from: beech house 140 liverpool road rufford L40 1SB (1 page) |
15 November 2004 | Memorandum and Articles of Association (15 pages) |
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | Director resigned (1 page) |
30 September 2004 | Registered office changed on 30/09/04 from: 6-8 underwood street london N1 7JQ (1 page) |