Barden Road Eastby
Skipton
West Yorkshire
BD23 6SJ
Secretary Name | Diane Kaye Featherly |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 September 1994(3 days after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Employee |
Correspondence Address | The Heugh Barden Road Eastby Skipton West Yorkshire BD23 6SJ |
Director Name | David Charles Ratcliff |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 1995(7 months, 3 weeks after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Correspondence Address | 4-14 Eton Avenue London NW3 3EH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | C/O Bdo Stoy Hayward Peter House St Peter's Square Manchester M1 5BH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
19 February 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
29 September 1997 | Liquidators statement of receipts and payments (5 pages) |
2 September 1996 | Registered office changed on 02/09/96 from: 280 tong road leeds south yorkshire LS12 3BJ (1 page) |
29 August 1996 | Resolutions
|
29 August 1996 | Statement of affairs (6 pages) |
29 August 1996 | Appointment of a voluntary liquidator (2 pages) |
4 October 1995 | Return made up to 30/08/95; full list of members (6 pages) |
20 June 1995 | Ad 20/04/95--------- £ si 98@1 (4 pages) |
20 June 1995 | Statement of affairs (28 pages) |
12 May 1995 | Memorandum and Articles of Association (48 pages) |
11 May 1995 | Ad 20/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 May 1995 | Company name changed R.F. holdings LIMITED\certificate issued on 05/05/95 (4 pages) |
28 April 1995 | Memorandum and Articles of Association (40 pages) |
28 April 1995 | Resolutions
|
28 April 1995 | Nc dec already adjusted 20/04/95 (1 page) |
26 April 1995 | New director appointed (2 pages) |