Hambleton
Selby
North Yorkshire
YO8 9QN
Secretary Name | Janet Webster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Dunnington Drive Hambleton Selby North Yorkshire YO8 9QN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Central House St. Paul's Street Leeds LS1 2TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
8 October 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 October 2011 | Final Gazette dissolved following liquidation (1 page) |
8 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 July 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 May 2010 | Liquidators statement of receipts and payments to 7 April 2010 (5 pages) |
11 May 2010 | Liquidators statement of receipts and payments to 7 April 2010 (5 pages) |
11 May 2010 | Liquidators' statement of receipts and payments to 7 April 2010 (5 pages) |
11 May 2010 | Liquidators' statement of receipts and payments to 7 April 2010 (5 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from central house st pauls street leeds west yorkshire LS1 2TE (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from central house st pauls street leeds west yorkshire LS1 2TE (1 page) |
22 April 2009 | Resolutions
|
22 April 2009 | Declaration of solvency (3 pages) |
22 April 2009 | Appointment of a voluntary liquidator (1 page) |
22 April 2009 | Declaration of solvency (3 pages) |
22 April 2009 | Appointment of a voluntary liquidator (1 page) |
22 April 2009 | Resolutions
|
27 October 2008 | Restoration by order of the court (3 pages) |
27 October 2008 | Restoration by order of the court (3 pages) |
24 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page) |
9 August 2005 | Ad 22/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 August 2005 | Ad 22/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 July 2005 | Incorporation (32 pages) |
20 July 2005 | Incorporation (32 pages) |