Wetherby
West Yorkshire
LS22 7XR
Director Name | Victoria Janina Roy |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2008(same day as company formation) |
Role | Service Manager |
Correspondence Address | 12 Badgerwood Glade Wetherby Yorkshire LS22 7XR |
Secretary Name | Victoria Janina Roy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2008(same day as company formation) |
Role | Service Manager |
Correspondence Address | 12 Badgerwood Glade Wetherby Yorkshire LS22 7XR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£384 |
Current Liabilities | £1,072 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2010 | Application to strike the company off the register (2 pages) |
8 March 2010 | Application to strike the company off the register (2 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
27 March 2009 | Location of register of members (1 page) |
27 March 2009 | Director's Change of Particulars / john ray / 27/03/2009 / Surname was: ray, now: roy (1 page) |
27 March 2009 | Location of register of members (1 page) |
27 March 2009 | Director's change of particulars / john ray / 27/03/2009 (1 page) |
3 April 2008 | Appointment Terminated Director company directors LIMITED (1 page) |
3 April 2008 | Appointment Terminated Secretary temple secretaries LIMITED (1 page) |
3 April 2008 | Appointment terminated director company directors LIMITED (1 page) |
3 April 2008 | Director appointed john ray (2 pages) |
3 April 2008 | Director and secretary appointed victoria janina roy (2 pages) |
3 April 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
3 April 2008 | Director and secretary appointed victoria janina roy (2 pages) |
3 April 2008 | Director appointed john ray (2 pages) |
12 March 2008 | Incorporation (16 pages) |
12 March 2008 | Incorporation (16 pages) |