Wetherby
Leeds
West Yorkshire
LS22 6SS
Secretary Name | Deborah Margaret Noakes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2001(9 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 07 December 2011) |
Role | Company Director |
Correspondence Address | 38 Forstal Lane Coxheath Maidstone Kent ME17 4QF |
Director Name | George Donald Dines |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992 |
Appointment Duration | 3 years, 11 months (resigned 03 February 1996) |
Role | Company Director |
Correspondence Address | Hard Gap Cottage Main Street Linton LS22 4HT |
Secretary Name | Anne Dines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(4 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 February 1996) |
Role | Company Director |
Correspondence Address | Hard Gap Cottage Main Street Linton West Yorkshire LS22 4HT |
Director Name | Mr John Wilcox |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1996(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 January 1999) |
Role | Company Director |
Correspondence Address | 242 High Street Boston Spa Wetherby West Yorkshire LS23 6AD |
Secretary Name | Barbara Budd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1996(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 January 1999) |
Role | Company Director |
Correspondence Address | 242 High Street Boston Spa Wetherby West Yorkshire LS23 6AD |
Secretary Name | Anne Dines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(6 years, 11 months after company formation) |
Appointment Duration | 4 days (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | Grange Cottage 27 Wharfe Grange Wetherby West Yorkshire LS22 6SS |
Secretary Name | Joseph Arthur Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 July 2001) |
Role | Company Director |
Correspondence Address | Heath Farm Bungalow 376 Wateringbury Road East Malling West Malling Kent ME19 6JJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1992 |
Appointment Duration | 5 days (resigned 03 March 1992) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2nd Floor Portland Tower Portland Street Manchester M1 3LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
150 at 1 | Ms Anne Dines 75.00% Ordinary |
---|---|
50 at 1 | Ms Anne Dines 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,657 |
Cash | £244 |
Current Liabilities | £88,379 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 December 2011 | Final Gazette dissolved following liquidation (1 page) |
7 December 2011 | Final Gazette dissolved following liquidation (1 page) |
7 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 September 2011 | Liquidators' statement of receipts and payments to 2 September 2011 (5 pages) |
7 September 2011 | Liquidators statement of receipts and payments to 2 September 2011 (5 pages) |
7 September 2011 | Liquidators statement of receipts and payments to 2 September 2011 (5 pages) |
7 September 2011 | Liquidators' statement of receipts and payments to 2 September 2011 (5 pages) |
29 March 2011 | Liquidators statement of receipts and payments to 7 March 2011 (5 pages) |
29 March 2011 | Liquidators' statement of receipts and payments to 7 March 2011 (5 pages) |
29 March 2011 | Liquidators' statement of receipts and payments to 7 March 2011 (5 pages) |
29 March 2011 | Liquidators statement of receipts and payments to 7 March 2011 (5 pages) |
29 November 2010 | Liquidators statement of receipts and payments to 7 September 2010 (5 pages) |
29 November 2010 | Liquidators' statement of receipts and payments to 7 September 2010 (5 pages) |
29 November 2010 | Liquidators' statement of receipts and payments to 7 September 2010 (5 pages) |
29 November 2010 | Liquidators statement of receipts and payments to 7 September 2010 (5 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from c/o carmichael & co 5TH floor city wharf new bailey street manchester M3 5ER (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from c/o carmichael & co 5TH floor city wharf new bailey street manchester M3 5ER (1 page) |
14 September 2009 | Appointment of a voluntary liquidator (1 page) |
14 September 2009 | Appointment of a voluntary liquidator (1 page) |
10 September 2009 | Resolutions
|
10 September 2009 | Resolutions
|
10 September 2009 | Statement of affairs with form 4.19 (7 pages) |
10 September 2009 | Statement of affairs with form 4.19 (7 pages) |
18 August 2009 | Registered office changed on 18/08/2009 from 65 daisy bank road victoria park manchester M14 5QL (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from 65 daisy bank road victoria park manchester M14 5QL (1 page) |
6 April 2009 | Return made up to 03/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 03/03/09; full list of members (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 April 2008 | Return made up to 03/03/08; full list of members (3 pages) |
1 April 2008 | Return made up to 03/03/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
27 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
15 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
31 March 2005 | Return made up to 03/03/05; full list of members (2 pages) |
31 March 2005 | Return made up to 03/03/05; full list of members (2 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 May 2004 | Return made up to 03/03/04; full list of members (7 pages) |
8 May 2004 | Return made up to 03/03/04; full list of members (7 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
12 May 2003 | Return made up to 03/03/03; full list of members (6 pages) |
12 May 2003 | Return made up to 03/03/03; full list of members (6 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
21 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
21 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
17 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
17 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | Secretary resigned (1 page) |
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | Secretary resigned (1 page) |
7 March 2001 | Return made up to 03/03/01; no change of members (6 pages) |
7 March 2001 | Return made up to 03/03/01; no change of members (6 pages) |
18 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 March 2000 | Return made up to 03/03/00; no change of members
|
20 March 2000 | Return made up to 03/03/00; no change of members (6 pages) |
17 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 April 1999 | Return made up to 03/03/99; full list of members (6 pages) |
26 April 1999 | Return made up to 03/03/99; full list of members
|
9 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | New secretary appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
4 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | New secretary appointed (2 pages) |
1 March 1999 | Secretary resigned (1 page) |
1 March 1999 | Secretary resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
4 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 March 1998 | Return made up to 03/03/98; no change of members (4 pages) |
18 March 1998 | Return made up to 03/03/98; no change of members (4 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
17 April 1997 | Return made up to 03/03/97; no change of members (4 pages) |
17 April 1997 | Return made up to 03/03/97; no change of members (4 pages) |
17 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
17 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
30 June 1996 | Director resigned (1 page) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | Director resigned (1 page) |
6 June 1996 | New secretary appointed (2 pages) |
13 May 1996 | Return made up to 03/03/96; full list of members (6 pages) |
13 May 1996 | Return made up to 03/03/96; full list of members (6 pages) |
12 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
15 March 1995 | Return made up to 03/03/95; no change of members (4 pages) |
15 March 1995 | Return made up to 03/03/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |