Holgate Lane, Boston Spa
Leeds
West Yorkshire
LS23 6BN
Director Name | Keith Jenkinson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2008(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 3 months (closed 07 February 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 26 Bishopdyke Road Cawood York North Yorkshire YO8 3ST |
Secretary Name | James Battersby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 2008(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 3 months (closed 07 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Wheatdale Road Ulleskelf Tadcaster North Yorkshire LS24 9UG |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | Dovetails Holgate Lane Boston Spa West Yorkshire LS23 6BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Boston Spa |
Ward | Wetherby |
Built Up Area | Boston Spa |
Year | 2014 |
---|---|
Net Worth | -£6,204 |
Cash | £434 |
Current Liabilities | £9,000 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | Application to strike the company off the register (3 pages) |
18 October 2011 | Application to strike the company off the register (3 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 November 2010 | Previous accounting period shortened from 31 December 2010 to 31 July 2010 (3 pages) |
3 November 2010 | Previous accounting period shortened from 31 December 2010 to 31 July 2010 (3 pages) |
13 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders Statement of capital on 2010-10-13
|
13 October 2010 | Director's details changed for Keith Jenkinson on 1 October 2009 (2 pages) |
13 October 2010 | Director's details changed for Keith Jenkinson on 1 October 2009 (2 pages) |
13 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders Statement of capital on 2010-10-13
|
13 October 2010 | Director's details changed for Keith Jenkinson on 1 October 2009 (2 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
27 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Registered office address changed from Westgate House 25 Westgate Otley West Yorkshire LS21 3AT on 26 October 2009 (1 page) |
26 October 2009 | Registered office address changed from Westgate House 25 Westgate Otley West Yorkshire LS21 3AT on 26 October 2009 (1 page) |
11 November 2008 | Memorandum and Articles of Association (6 pages) |
11 November 2008 | Nc inc already adjusted 27/10/08 (1 page) |
11 November 2008 | Resolutions
|
11 November 2008 | Resolutions
|
11 November 2008 | Ad 27/10/08 gbp si 1000@1=1000 gbp ic 1/1001 (3 pages) |
11 November 2008 | Ad 27/10/08\gbp si 1000@1=1000\gbp ic 1/1001\ (3 pages) |
11 November 2008 | Memorandum and Articles of Association (6 pages) |
11 November 2008 | Nc inc already adjusted 27/10/08 (1 page) |
23 October 2008 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
23 October 2008 | Secretary appointed james battersby (2 pages) |
23 October 2008 | Director appointed keith jenkinson (2 pages) |
23 October 2008 | Director appointed philip battersby (2 pages) |
23 October 2008 | Secretary appointed james battersby (2 pages) |
23 October 2008 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
23 October 2008 | Director appointed philip battersby (2 pages) |
23 October 2008 | Director appointed keith jenkinson (2 pages) |
17 September 2008 | Incorporation (9 pages) |
17 September 2008 | Appointment terminated director yomtov jacobs (1 page) |
17 September 2008 | Incorporation (9 pages) |
17 September 2008 | Appointment Terminated Director yomtov jacobs (1 page) |