Boston Spa
West Yorkshire
LS23 6AL
Director Name | Mr Kenneth Morton |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2005(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (closed 15 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finwood College Farm Lane Linton Leeds West Yorkshire LS22 4HR |
Director Name | Mr Richard John Morton |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2005(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (closed 15 February 2011) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Riverside The Terrace Boston Spa Leeds LS23 6AH |
Director Name | Toby James Morton |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2005(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (closed 15 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Albion Street Clifford West Yorkshire LS23 6HY |
Secretary Name | Mr Michael Anthony Aitchison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2005(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (closed 15 February 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Buckstone Garth East Morton West Yorkshire BD20 5JE |
Director Name | Mr Jonathan Dodgson Carr |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Withington Court Withington Cheltenham Gloucestershire GL54 4BE Wales |
Director Name | Maj Peter Norman Bingham Kennedy |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Doonholm Ayr Ayrshire KA6 6BL Scotland |
Director Name | David Michael Buck |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(5 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 March 2006) |
Role | Company Director |
Correspondence Address | 41 Thornbury Court 36-38 Chepstow Villas London W11 2RE |
Secretary Name | Capita Sinclair Henderson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Correspondence Address | 23 Cathedral Yard Exeter Devon EX1 1HB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Level 12 The Basilica 2 King Charles Street Leeds West Yorkshire LS1 6LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£379 |
Current Liabilities | £379 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2010 | Application to strike the company off the register (3 pages) |
21 October 2010 | Application to strike the company off the register (3 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
24 June 2010 | Director's details changed for Toby James Morton on 2 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Toby James Morton on 2 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Toby James Morton on 2 October 2009 (2 pages) |
24 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders Statement of capital on 2010-06-24
|
24 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders Statement of capital on 2010-06-24
|
22 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
18 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
18 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
26 June 2008 | Return made up to 28/04/08; full list of members (4 pages) |
26 June 2008 | Return made up to 28/04/08; full list of members (4 pages) |
22 November 2007 | Accounts for a small company made up to 31 October 2006 (5 pages) |
22 November 2007 | Accounts for a small company made up to 31 October 2006 (5 pages) |
16 August 2007 | Return made up to 28/04/07; no change of members (8 pages) |
16 August 2007 | Return made up to 28/04/07; no change of members (8 pages) |
29 August 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
29 August 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
22 August 2006 | Return made up to 28/04/06; full list of members (6 pages) |
22 August 2006 | Return made up to 28/04/06; full list of members (6 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: 4TH floor st paul's house park square south leeds LS1 2 nd (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: 4TH floor st paul's house park square south leeds LS1 2 nd (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
27 February 2006 | New director appointed (3 pages) |
27 February 2006 | New director appointed (3 pages) |
5 December 2005 | Accounting reference date shortened from 31/01/06 to 31/10/05 (1 page) |
5 December 2005 | Accounting reference date shortened from 31/01/06 to 31/10/05 (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | New director appointed (3 pages) |
21 November 2005 | New director appointed (3 pages) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | New director appointed (3 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: 23 cathedral yard exeter EX1 1HB (1 page) |
21 November 2005 | New director appointed (3 pages) |
21 November 2005 | New director appointed (3 pages) |
21 November 2005 | New director appointed (3 pages) |
21 November 2005 | New director appointed (3 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: 23 cathedral yard exeter EX1 1HB (1 page) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | New director appointed (3 pages) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Secretary resigned (1 page) |
14 September 2005 | Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page) |
14 September 2005 | Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page) |
17 May 2005 | Ad 28/04/05--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
17 May 2005 | Ad 28/04/05--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | Secretary resigned (1 page) |
28 April 2005 | Incorporation (18 pages) |
28 April 2005 | Incorporation (18 pages) |