Mill Lane, Brayton
Selby
North Yorkshire
YO8 9LD
Secretary Name | Lisa Louise Austin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 10 November 2009) |
Role | Secretary |
Correspondence Address | 26 Greenwood Road Tingley Wakefield West Yorkshire WF3 1PS |
Director Name | Mr Keith Rotherforth |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | The Kemps Church Street Brotherton Knottingley West Yorkshire WF11 9HE |
Secretary Name | Mr Mark Roebuck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Wheatlands Mill Lane, Brayton Selby North Yorkshire YO8 9LD |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | Wheatlands, Mill Lane Brayton Selby North Yorkshire YO8 9LD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Brayton |
Ward | Brayton |
Year | 2014 |
---|---|
Turnover | £378,829 |
Net Worth | -£14,426 |
Cash | £6,436 |
Current Liabilities | £241,812 |
Latest Accounts | 30 November 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
10 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
13 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2008 | Application for striking-off (1 page) |
15 April 2008 | Total exemption full accounts made up to 30 November 2006 (12 pages) |
25 February 2008 | Return made up to 28/09/07; full list of members (3 pages) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | New secretary appointed (1 page) |
1 June 2007 | Accounting reference date extended from 30/09/06 to 30/11/06 (1 page) |
19 May 2007 | Particulars of mortgage/charge (3 pages) |
11 January 2007 | Return made up to 28/09/06; full list of members (2 pages) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
29 September 2005 | New director appointed (1 page) |
28 September 2005 | New director appointed (1 page) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Secretary resigned (1 page) |
28 September 2005 | New secretary appointed (1 page) |
28 September 2005 | Registered office changed on 28/09/05 from: containerbase, college road perry barr birmingham west midlands B44 0DN (1 page) |