Micklethwaite
Bingley
West Yorkshire
BD16 3JH
Secretary Name | Janet James |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Thornfield Mews Micklethwaite Bingley West Yorkshire BD16 3JH |
Director Name | Mr Andrew Stewart Charles |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Park Drive Horsforth Leeds West Yorkshire LS18 5EB |
Secretary Name | Donna Jean McGeachie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Beck Hill Walk Leeds West Yorkshire LS7 2RW |
Registered Address | 3 Park Square Leeds West Yorkshire LS1 2NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1,000 |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2009 | Compulsory strike-off action has been suspended (1 page) |
12 June 2009 | Compulsory strike-off action has been suspended (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2008 | Return made up to 02/06/08; full list of members (3 pages) |
8 July 2008 | Return made up to 02/06/08; full list of members (3 pages) |
22 November 2007 | Secretary's particulars changed (1 page) |
22 November 2007 | Secretary's particulars changed (1 page) |
22 November 2007 | Return made up to 02/06/07; full list of members (2 pages) |
22 November 2007 | Director's particulars changed (1 page) |
22 November 2007 | Director's particulars changed (1 page) |
22 November 2007 | Return made up to 02/06/07; full list of members (2 pages) |
16 March 2007 | Ad 30/04/06--------- £ si 999@1 (2 pages) |
16 March 2007 | Ad 30/04/06--------- £ si 999@1 (2 pages) |
5 March 2007 | Accounts made up to 30 April 2006 (1 page) |
5 March 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
25 July 2006 | Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page) |
25 July 2006 | Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page) |
9 June 2006 | Return made up to 02/06/06; full list of members (6 pages) |
9 June 2006 | Return made up to 02/06/06; full list of members (6 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New secretary appointed (2 pages) |
17 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
2 June 2005 | Incorporation (15 pages) |