York Road
Wetherby
Yorkshire
LS22 7SU
Secretary Name | Susan Margaret Milner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2006(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 17 November 2015) |
Role | Company Director |
Correspondence Address | 20 Vale Crescent Bishop Wilton York North Yorkshire YO42 1SU |
Secretary Name | Kenneth Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Fishponds Drive Crigglestone Wakefield West Yorkshire WF4 3PB |
Secretary Name | Joyce Margaret Shackleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2005(1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 October 2006) |
Role | Company Director |
Correspondence Address | 12 Lingfield Walk Moortown Leeds West Yorkshire LS17 6BT |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Dryson House York Road Business Park York Road Wetherby Yorkshire LS22 7SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
1 at £1 | Peter Andrew Bunch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,773 |
Current Liabilities | £14,384 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
2 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
29 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
22 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Director's details changed for Peter Andrew Bunch on 22 July 2012 (2 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
16 August 2011 | Director's details changed for Peter Andrew Bunch on 21 July 2011 (3 pages) |
15 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (14 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
6 May 2011 | Registered office address changed from S01 Allerton Castle Allerton Park Nr Knaresborough North Yorkshire HG5 0SE on 6 May 2011 (2 pages) |
6 May 2011 | Registered office address changed from S01 Allerton Castle Allerton Park Nr Knaresborough North Yorkshire HG5 0SE on 6 May 2011 (2 pages) |
19 October 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (14 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
20 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2010 | Registered office address changed from 501 Allerton Castle Allerton Park Nr Knaresborough Harrogate North Yorkshire HG5 0SE on 17 February 2010 (1 page) |
17 February 2010 | Annual return made up to 22 July 2009 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Peter Andrew Bunch on 21 July 2009 (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
6 January 2009 | Return made up to 22/07/08; no change of members (8 pages) |
12 December 2008 | Registered office changed on 12/12/2008 from the showroom old granary house skipbridge farm york road green hammerton york north yorkshire YO26 8EZ (1 page) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
1 September 2007 | Return made up to 22/07/07; no change of members
|
3 August 2007 | Registered office changed on 03/08/07 from: the showroom the roundhouse red house lane moor monkton york north yorkshire YO26 8JQ (1 page) |
13 December 2006 | Return made up to 22/07/06; full list of members
|
22 November 2006 | New secretary appointed (2 pages) |
15 November 2006 | Secretary resigned (1 page) |
7 October 2005 | New secretary appointed (1 page) |
7 October 2005 | Secretary resigned (1 page) |
2 August 2005 | Secretary resigned (1 page) |
22 July 2005 | Incorporation (19 pages) |