Carla Beck Lane
Skipton
North Yorkshire
BD23 3BU
Director Name | Mr Maurice Barker |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carleton Biggin Farm Carla Beck Lane, Carleton Skipton North Yorkshire BD23 3BU |
Secretary Name | Mr Maurice Barker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carleton Biggin Farm Carla Beck Lane, Carleton Skipton North Yorkshire BD23 3BU |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Pelican House 10 Currer Street Bradford BD1 5BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
28 April 2009 | Accounts made up to 30 June 2008 (5 pages) |
11 November 2008 | Return made up to 25/06/08; full list of members (3 pages) |
11 November 2008 | Return made up to 25/06/08; full list of members (3 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | New secretary appointed;new director appointed (2 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
13 July 2007 | Secretary resigned (1 page) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New secretary appointed;new director appointed (2 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Secretary resigned (1 page) |
25 June 2007 | Incorporation (14 pages) |
25 June 2007 | Incorporation (14 pages) |