Austwick
Lancaster
Lancashire
LA2 8BG
Secretary Name | Michael John Honor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Cross Cottage Austwick Lancaster Lancashire LA2 8BG |
Director Name | Michael John Honor |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 26 January 2010) |
Role | Company Director |
Correspondence Address | 1 Cross Cottage Austwick Lancaster Lancashire LA2 8BG |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2007(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2007(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Registered Address | 8 Station Road Settle North Yorkshire BD24 9AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Settle |
Ward | Settle and Ribblebanks |
Built Up Area | Settle |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2009 | Application for striking-off (1 page) |
25 September 2009 | Application for striking-off (1 page) |
4 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from unit 5 commercial courtyard duke street settle n yorks BD24 9RH (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from unit 5 commercial courtyard duke street settle n yorks BD24 9RH (1 page) |
6 October 2008 | Return made up to 20/07/08; full list of members (4 pages) |
6 October 2008 | Secretary's change of particulars / michael honor / 20/07/2007 (1 page) |
6 October 2008 | Return made up to 20/07/08; full list of members (4 pages) |
6 October 2008 | Secretary's Change of Particulars / michael honor / 20/07/2007 / Date of Birth was: none, now: 08-Nov-1972 (1 page) |
3 June 2008 | Director appointed michael john honor (2 pages) |
3 June 2008 | Director appointed michael john honor (2 pages) |
6 May 2008 | Ad 24/04/08 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
6 May 2008 | Ad 24/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: 1 cross cottage austwick lancaster LA2 8BG (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: 1 cross cottage austwick lancaster LA2 8BG (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Secretary's particulars changed (1 page) |
10 August 2007 | Secretary's particulars changed (1 page) |
6 August 2007 | Registered office changed on 06/08/07 from: c/o the information bureau LTD 23 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY (1 page) |
6 August 2007 | Registered office changed on 06/08/07 from: c/o the information bureau LTD 23 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | New secretary appointed (2 pages) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | New secretary appointed (2 pages) |
20 July 2007 | Incorporation (11 pages) |