Boston Spa
Wetherby
West Yorkshire
LS23 6AZ
Secretary Name | Mr Ian Buck |
---|---|
Status | Closed |
Appointed | 09 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Firs Lodge Green Lane Boston Spa Wetherby West Yorkshire LS23 6AZ |
Director Name | Mr John Durkin |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2011(2 days after company formation) |
Appointment Duration | 4 years, 7 months (closed 11 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Highfield Boston Spa Wetherby West Yorkshire LS23 6HB |
Secretary Name | Ian Buch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2011(2 days after company formation) |
Appointment Duration | 4 years, 7 months (closed 11 September 2015) |
Role | Company Director |
Correspondence Address | Firs Lodge Green Lane Boston Spa Wetherby West Yorkshire LS23 6AZ |
Registered Address | Westminster Business Centre Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
11 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 September 2015 | Final Gazette dissolved following liquidation (1 page) |
11 June 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
11 June 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
3 December 2014 | Liquidators' statement of receipts and payments to 6 October 2014 (10 pages) |
3 December 2014 | Liquidators statement of receipts and payments to 6 October 2014 (10 pages) |
3 December 2014 | Liquidators statement of receipts and payments to 6 October 2014 (10 pages) |
3 December 2014 | Liquidators' statement of receipts and payments to 6 October 2014 (10 pages) |
20 November 2013 | Liquidators' statement of receipts and payments to 6 October 2013 (9 pages) |
20 November 2013 | Liquidators' statement of receipts and payments to 6 October 2013 (9 pages) |
20 November 2013 | Liquidators statement of receipts and payments to 6 October 2013 (9 pages) |
20 November 2013 | Liquidators statement of receipts and payments to 6 October 2013 (9 pages) |
4 December 2012 | Liquidators' statement of receipts and payments to 6 October 2012 (9 pages) |
4 December 2012 | Liquidators statement of receipts and payments to 6 October 2012 (9 pages) |
4 December 2012 | Liquidators statement of receipts and payments to 6 October 2012 (9 pages) |
4 December 2012 | Liquidators' statement of receipts and payments to 6 October 2012 (9 pages) |
17 October 2011 | Appointment of a voluntary liquidator (1 page) |
17 October 2011 | Appointment of a voluntary liquidator (1 page) |
17 October 2011 | Resolutions
|
17 October 2011 | Resolutions
|
17 October 2011 | Statement of affairs with form 4.19 (5 pages) |
17 October 2011 | Statement of affairs with form 4.19 (5 pages) |
16 September 2011 | Registered office address changed from Firs Lodge Green Lane Boston Spa Wetherby West Yorkshire LS23 6AZ on 16 September 2011 (2 pages) |
16 September 2011 | Registered office address changed from Firs Lodge Green Lane Boston Spa Wetherby West Yorkshire LS23 6AZ on 16 September 2011 (2 pages) |
24 February 2011 | Registered office address changed from 130 High Street Boston Spa Wetherby West Yorkshire LS23 6BW United Kingdom on 24 February 2011 (2 pages) |
24 February 2011 | Registered office address changed from 130 High Street Boston Spa Wetherby West Yorkshire LS23 6BW United Kingdom on 24 February 2011 (2 pages) |
23 February 2011 | Statement of capital following an allotment of shares on 11 February 2011
|
23 February 2011 | Statement of capital following an allotment of shares on 11 February 2011
|
23 February 2011 | Appointment of John Durkin as a director (3 pages) |
23 February 2011 | Appointment of Ian Buch as a secretary (3 pages) |
23 February 2011 | Appointment of John Durkin as a director (3 pages) |
23 February 2011 | Appointment of Ian Buch as a secretary (3 pages) |
9 February 2011 | Incorporation
|
9 February 2011 | Incorporation
|
9 February 2011 | Incorporation
|