Heights Lane
Bingley
Yorkshire
BD16 3AH
Secretary Name | John Andrew Totty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2006(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 09 September 2008) |
Role | Director Secretary |
Correspondence Address | Croftlands Heights Lane Bingley Yorkshire BD16 3AH |
Director Name | Stuart Ede |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Graystoke Main Street, Full Sutton York North Yorkshire YO41 1HW |
Director Name | Adam Alexander Holmes |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Broadmanor Pocklington York YO42 2GA |
Secretary Name | Adam Alexander Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Broadmanor Pocklington York YO42 2GA |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Registered Address | 34 Park Cross Street Leeds West Yorkshire LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£49,416 |
Current Liabilities | £146,206 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2008 | Application for striking-off (1 page) |
9 November 2007 | Secretary resigned;director resigned (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: queens house, micklegate york north yorkshire YO1 6WG (1 page) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
16 October 2006 | New secretary appointed (2 pages) |
16 October 2006 | Return made up to 19/07/06; full list of members (8 pages) |
11 October 2006 | Secretary resigned (1 page) |
28 September 2006 | Director resigned (2 pages) |
4 October 2005 | Director resigned (1 page) |
20 September 2005 | Particulars of mortgage/charge (4 pages) |
2 September 2005 | Ad 22/08/05--------- £ si 996@1=996 £ ic 4/1000 (2 pages) |
21 July 2005 | New secretary appointed;new director appointed (1 page) |
21 July 2005 | New director appointed (1 page) |
20 July 2005 | New director appointed (1 page) |
19 July 2005 | Incorporation (13 pages) |