Boston Spa
Wetherby
West Yorkshire
LS23 6DN
Director Name | Mrs Jeannie Lumb |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2007(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 24 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Church Street Boston Spa Leeds West Yorkshire LS23 6DN |
Secretary Name | Mr David Vaughan Burgess |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2007(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 24 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Church Street Boston Spa Wetherby West Yorkshire LS23 6DN |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Correspondence Address | PO Box 384 10 St George Street Douglas Isle Of Man IM99 2XD |
Secretary Name | Ar Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Correspondence Address | PO Box 384 10 St George Street Douglas Isle Of Man IM99 2XD |
Registered Address | C/O Not Just Numbers Ltd 5 Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | David Colin Burgess 50.00% Ordinary |
---|---|
50 at £1 | Jeannie Lumb 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,697 |
Cash | £295 |
Current Liabilities | £22,267 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2013 | Application to strike the company off the register (3 pages) |
25 May 2013 | Application to strike the company off the register (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
21 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders Statement of capital on 2012-08-21
|
21 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders Statement of capital on 2012-08-21
|
14 August 2012 | Registered office address changed from 60 Church Street Boston Spa Wetherby West Yorkshire LS23 6DN United Kingdom on 14 August 2012 (1 page) |
14 August 2012 | Registered office address changed from 60 Church Street Boston Spa Wetherby West Yorkshire LS23 6DN United Kingdom on 14 August 2012 (1 page) |
13 July 2012 | Registered office address changed from C/O Not Just Numbers Ltd 1200 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZA United Kingdom on 13 July 2012 (1 page) |
13 July 2012 | Registered office address changed from C/O Not Just Numbers Ltd 1200 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZA United Kingdom on 13 July 2012 (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
5 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Registered office address changed from 27 North Street Wetherby West Yorkshire LS22 6NU on 22 June 2011 (1 page) |
22 June 2011 | Registered office address changed from 27 North Street Wetherby West Yorkshire LS22 6NU on 22 June 2011 (1 page) |
11 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
25 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
25 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
29 July 2008 | Return made up to 27/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 27/07/08; full list of members (4 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
7 August 2007 | Registered office changed on 07/08/07 from: 60 church street boston spa wetherby west yorkshire LS23 6DN (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: 60 church street boston spa wetherby west yorkshire LS23 6DN (1 page) |
7 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
7 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
7 June 2007 | Accounts made up to 31 July 2006 (1 page) |
7 June 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Secretary resigned (1 page) |
24 March 2007 | Return made up to 27/07/06; full list of members; amend (7 pages) |
24 March 2007 | Return made up to 27/07/06; full list of members; amend (7 pages) |
14 March 2007 | New secretary appointed;new director appointed (2 pages) |
14 March 2007 | Registered office changed on 14/03/07 from: 60 church street boston spa wetherby west yorkshire LS23 6DN (1 page) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | Registered office changed on 14/03/07 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page) |
14 March 2007 | New secretary appointed;new director appointed (2 pages) |
14 March 2007 | New secretary appointed;new director appointed (2 pages) |
14 March 2007 | New secretary appointed;new director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | Return made up to 27/07/06; full list of members (6 pages) |
14 March 2007 | Registered office changed on 14/03/07 from: 60 church street boston spa wetherby west yorkshire LS23 6DN (1 page) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | Return made up to 27/07/06; full list of members
|
14 March 2007 | Registered office changed on 14/03/07 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page) |
14 March 2007 | New director appointed (2 pages) |
5 February 2007 | Company name changed marriott driver services LIMITED\certificate issued on 05/02/07 (2 pages) |
5 February 2007 | Company name changed marriott driver services LIMITED\certificate issued on 05/02/07 (2 pages) |
16 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2005 | Incorporation (12 pages) |
27 July 2005 | Incorporation (12 pages) |