Skipton Old Road
Colne
Lancashire
BB8 7ER
Secretary Name | David Leslie Merritt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | The Barn Green Lane Rylstone Skipton North Yorkshire BD23 6LN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Central House St. Paul's Street Leeds LS1 2TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
13 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2010 | Final Gazette dissolved following liquidation (1 page) |
13 May 2010 | Return of final meeting in a members' voluntary winding up (6 pages) |
13 May 2010 | Return of final meeting in a members' voluntary winding up (6 pages) |
9 February 2010 | Liquidators statement of receipts and payments to 3 December 2009 (5 pages) |
9 February 2010 | Liquidators statement of receipts and payments to 3 December 2009 (5 pages) |
9 February 2010 | Liquidators' statement of receipts and payments to 3 December 2009 (5 pages) |
17 December 2008 | Declaration of solvency (3 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from firth street works firth street skipton north yorkshire BD23 2PX (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from firth street works firth street skipton north yorkshire BD23 2PX (1 page) |
17 December 2008 | Resolutions
|
17 December 2008 | Resolutions
|
17 December 2008 | Appointment of a voluntary liquidator (1 page) |
17 December 2008 | Appointment of a voluntary liquidator (1 page) |
17 December 2008 | Declaration of solvency (3 pages) |
27 October 2008 | Restoration by order of the court (3 pages) |
27 October 2008 | Restoration by order of the court (3 pages) |
8 January 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Registered office changed on 10/07/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | Registered office changed on 10/07/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
10 July 2006 | Director resigned (1 page) |
6 July 2006 | Ad 31/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 July 2006 | Ad 31/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 March 2006 | Incorporation (31 pages) |
20 March 2006 | Incorporation (31 pages) |