Dishforth Road, Sharow
Ripon
North Yorkshire
HG4 5BU
Secretary Name | Ms Milena Winfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fairlawns Dishforth Road, Sharow Ripon North Yorkshire HG4 5BU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 2 Whitehall Quay Leeds West Yorkshire LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£170,079 |
Cash | £2,545 |
Current Liabilities | £368,702 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
28 February 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 November 2010 | Liquidators' statement of receipts and payments to 25 November 2010 (6 pages) |
30 November 2010 | Liquidators statement of receipts and payments to 25 November 2010 (6 pages) |
23 August 2010 | Liquidators' statement of receipts and payments to 19 July 2010 (5 pages) |
23 August 2010 | Liquidators statement of receipts and payments to 19 July 2010 (5 pages) |
24 July 2009 | Statement of affairs with form 4.19 (6 pages) |
24 July 2009 | Statement of affairs with form 4.19 (6 pages) |
23 July 2009 | Resolutions
|
23 July 2009 | Appointment of a voluntary liquidator (1 page) |
23 July 2009 | Resolutions
|
23 July 2009 | Appointment of a voluntary liquidator (1 page) |
9 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 July 2009 | Registered office changed on 04/07/2009 from unit 10 claro court business centre claro road harrogate north yorkshire HG1 4BA united kingdom (1 page) |
4 July 2009 | Registered office changed on 04/07/2009 from unit 10 claro court business centre claro road harrogate north yorkshire HG1 4BA united kingdom (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from fourth avenue hornbeam park harrogate north yorkshire HG2 8QT (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from fourth avenue hornbeam park harrogate north yorkshire HG2 8QT (1 page) |
17 November 2008 | Return made up to 21/10/08; full list of members (3 pages) |
17 November 2008 | Return made up to 21/10/08; full list of members (3 pages) |
26 June 2008 | Accounts for a small company made up to 31 August 2007 (5 pages) |
26 June 2008 | Accounts for a small company made up to 31 August 2007 (5 pages) |
29 October 2007 | Return made up to 21/10/07; full list of members (2 pages) |
29 October 2007 | Return made up to 21/10/07; full list of members (2 pages) |
5 July 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
5 July 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
4 December 2006 | Return made up to 21/10/06; full list of members (2 pages) |
4 December 2006 | Return made up to 21/10/06; full list of members (2 pages) |
10 June 2006 | Particulars of mortgage/charge (5 pages) |
10 June 2006 | Particulars of mortgage/charge (5 pages) |
19 January 2006 | Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page) |
19 January 2006 | Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 January 2006 | New secretary appointed (1 page) |
13 January 2006 | New director appointed (1 page) |
13 January 2006 | New secretary appointed (1 page) |
13 January 2006 | Secretary resigned (1 page) |
13 January 2006 | Secretary resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | New director appointed (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 October 2005 | Incorporation (16 pages) |
21 October 2005 | Incorporation (16 pages) |