Stackhouse Giggleswick
Settle
North Yorkshire
BD24 0DW
Director Name | Dr Frank Maassen |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | German |
Status | Closed |
Appointed | 18 September 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years (closed 17 September 2010) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 23 Stormont Road Highgate London N6 4NS |
Director Name | Hamsard 3008 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 September 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years (closed 17 September 2010) |
Correspondence Address | Whitehall Road Tipton West Midlands DY14 7JU |
Director Name | Deborah Ann Jackson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(1 month, 1 week after company formation) |
Appointment Duration | 1 week (resigned 22 March 2006) |
Role | Solicitor |
Correspondence Address | 22 Pecketts Way Harrogate North Yorkshire HG1 3EW |
Secretary Name | Vikki Leanne Causton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(1 month, 1 week after company formation) |
Appointment Duration | 1 week (resigned 22 March 2006) |
Role | Solicitor |
Correspondence Address | 75 Mill Lane Birkenshaw Bradford West Yorkshire BD11 2AP |
Director Name | Mr Darren William Forshaw |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 25 April 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 St Helens Gardens Adel Leeds West Yorkshire LS16 8BT |
Director Name | Garry Wilson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 June 2006) |
Role | Accountant |
Correspondence Address | The Red House The Spinney Wetherby West Yorkshire LS22 4JD |
Secretary Name | Mr Darren William Forshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 25 April 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 St Helens Gardens Adel Leeds West Yorkshire LS16 8BT |
Director Name | Mr Adrian Philip Binney |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldby House Stackhouse Lane Stackhouse Giggleswick Settle North Yorkshire BD24 0DW |
Director Name | Mr Trevor James Murch |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 03 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Gill Bank Road Middleton Ilkley West Yorkshire LS29 0AU |
Director Name | Mr Arijit Mukerji |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 November 2006) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 113 Dryden Building 37 Commercial Road London Central London E1 1LX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2006(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 | 03 February 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
17 September 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2010 | Administrator's progress report to 10 June 2010 (14 pages) |
9 July 2010 | Administrator's progress report to 10 June 2010 (14 pages) |
17 June 2010 | Notice of move from Administration to Dissolution (14 pages) |
17 June 2010 | Notice of move from Administration to Dissolution on 12 June 2010 (14 pages) |
15 January 2010 | Administrator's progress report to 13 December 2009 (13 pages) |
15 January 2010 | Administrator's progress report to 13 December 2009 (13 pages) |
18 July 2009 | Administrator's progress report to 13 June 2009 (15 pages) |
18 July 2009 | Administrator's progress report to 13 June 2009 (15 pages) |
6 June 2009 | Notice of extension of period of Administration (1 page) |
6 June 2009 | Notice of extension of period of Administration (1 page) |
5 May 2009 | Administrator's progress report to 17 April 2009 (18 pages) |
5 May 2009 | Administrator's progress report to 17 April 2009 (18 pages) |
4 February 2009 | Administrator's progress report to 13 June 2008 (17 pages) |
4 February 2009 | Administrator's progress report to 13 June 2008 (17 pages) |
17 January 2009 | Administrator's progress report to 13 December 2008 (17 pages) |
17 January 2009 | Administrator's progress report to 13 December 2008 (17 pages) |
8 December 2008 | Notice of extension of period of Administration (1 page) |
8 December 2008 | Notice of extension of period of Administration (1 page) |
17 July 2008 | Administrator's progress report to 13 June 2008 (1 page) |
17 July 2008 | Administrator's progress report to 13 June 2008 (1 page) |
1 April 2008 | Result of meeting of creditors (30 pages) |
1 April 2008 | Result of meeting of creditors (30 pages) |
12 February 2008 | Statement of administrator's proposal (37 pages) |
12 February 2008 | Statement of administrator's proposal (37 pages) |
23 January 2008 | Statement of affairs (6 pages) |
23 January 2008 | Statement of affairs (6 pages) |
11 January 2008 | Appointment of an administrator (1 page) |
11 January 2008 | Appointment of an administrator (1 page) |
31 December 2007 | Registered office changed on 31/12/07 from: c/o ibp conex LIMITED whitehall road tipton west midlands DY14 7JU (1 page) |
31 December 2007 | Registered office changed on 31/12/07 from: c/o ibp conex LIMITED whitehall road tipton west midlands DY14 7JU (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
22 March 2007 | Resolutions
|
22 March 2007 | Resolutions
|
8 March 2007 | Particulars of mortgage/charge (11 pages) |
8 March 2007 | Particulars of mortgage/charge (11 pages) |
22 February 2007 | Return made up to 03/02/07; full list of members (3 pages) |
22 February 2007 | Registered office changed on 22/02/07 from: c/o ibp LIMITED whitehall road tipton west midlands DY14 7JU (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: c/o ibp LIMITED whitehall road tipton west midlands DY14 7JU (1 page) |
22 February 2007 | Return made up to 03/02/07; full list of members (3 pages) |
14 February 2007 | Resolutions
|
14 February 2007 | Ad 23/01/07--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
14 February 2007 | Nc inc already adjusted 23/01/07 (2 pages) |
14 February 2007 | Resolutions
|
14 February 2007 | Nc inc already adjusted 23/01/07 (2 pages) |
14 February 2007 | Ad 23/01/07--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | Director resigned (1 page) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
6 October 2006 | Resolutions
|
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | Resolutions
|
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | Ad 18/09/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 October 2006 | Ad 18/09/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
29 September 2006 | Resolutions
|
29 September 2006 | Resolutions
|
26 September 2006 | Particulars of mortgage/charge (9 pages) |
26 September 2006 | Particulars of mortgage/charge (9 pages) |
25 September 2006 | Particulars of mortgage/charge (15 pages) |
25 September 2006 | Particulars of mortgage/charge (15 pages) |
23 September 2006 | Particulars of mortgage/charge (5 pages) |
23 September 2006 | Particulars of mortgage/charge (5 pages) |
22 September 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
22 September 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: c/o ibp LIMITED whitehall road tipton west midlands DY14 7JU (1 page) |
26 May 2006 | Secretary resigned;director resigned (1 page) |
26 May 2006 | New secretary appointed;new director appointed (4 pages) |
26 May 2006 | Registered office changed on 26/05/06 from: kings court, 12 king street leeds west yorkshire LS1 2HL (1 page) |
26 May 2006 | New secretary appointed;new director appointed (4 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | Secretary resigned;director resigned (1 page) |
17 May 2006 | Company name changed celestial wing LIMITED\certificate issued on 17/05/06 (2 pages) |
17 May 2006 | Company name changed celestial wing LIMITED\certificate issued on 17/05/06 (2 pages) |
7 April 2006 | Particulars of mortgage/charge (34 pages) |
7 April 2006 | Particulars of mortgage/charge (34 pages) |
5 April 2006 | New director appointed (3 pages) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | New secretary appointed;new director appointed (2 pages) |
5 April 2006 | New secretary appointed;new director appointed (2 pages) |
5 April 2006 | Particulars of mortgage/charge (11 pages) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | New director appointed (3 pages) |
5 April 2006 | Particulars of mortgage/charge (11 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | New director appointed (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | New secretary appointed (1 page) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 March 2006 | New director appointed (1 page) |
16 March 2006 | New secretary appointed (1 page) |
3 February 2006 | Incorporation (16 pages) |
3 February 2006 | Incorporation (16 pages) |