Menston
West Yorkshire
LS29 6QG
Secretary Name | Julie Copsey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 1995(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Grange Farm Close Menston West Yorkshire LS29 6QG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Kroll 2nd Floor The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
16 May 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2005 | Receiver's abstract of receipts and payments (3 pages) |
9 August 2005 | Receiver ceasing to act (1 page) |
2 August 2005 | Receiver's abstract of receipts and payments (3 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: 1 oxford court bishopsgate manchester M2 3WR (1 page) |
9 December 2004 | Statement of Affairs in administrative receivership following report to creditors (8 pages) |
22 September 2004 | Administrative Receiver's report (9 pages) |
21 July 2004 | Registered office changed on 21/07/04 from: unit 1 moorfield business park moorfield close, yeadon leeds west yorkshire LS19 7YA (1 page) |
19 July 2004 | Appointment of receiver/manager (1 page) |
6 February 2004 | Accounts for a medium company made up to 31 March 2003 (12 pages) |
1 February 2004 | Return made up to 25/01/04; full list of members (7 pages) |
22 January 2003 | Return made up to 25/01/03; full list of members (7 pages) |
18 November 2002 | Accounts for a medium company made up to 31 March 2002 (16 pages) |
15 July 2002 | Ad 02/07/02--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
21 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
11 October 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
20 February 2001 | Return made up to 25/01/01; full list of members (6 pages) |
21 August 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
22 February 2000 | Return made up to 25/01/00; full list of members
|
3 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
26 May 1999 | Auditor's resignation (1 page) |
31 March 1999 | Return made up to 25/01/99; full list of members
|
24 January 1999 | Registered office changed on 24/01/99 from: glenholme, sandy lobby old pool bank pool in wharfedale west yorkshire LS21 1ES (1 page) |
21 November 1998 | Particulars of mortgage/charge (3 pages) |
8 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
11 February 1998 | Return made up to 25/01/98; change of members
|
10 December 1997 | Particulars of mortgage/charge (6 pages) |
2 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
31 October 1997 | Particulars of mortgage/charge (3 pages) |
17 March 1997 | Particulars of mortgage/charge (4 pages) |
5 March 1997 | Return made up to 25/01/97; no change of members (4 pages) |
1 August 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
9 May 1996 | Return made up to 25/01/96; full list of members (6 pages) |
28 April 1996 | Ad 28/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 April 1996 | Resolutions
|
28 April 1996 | Particulars of contract relating to shares (4 pages) |
14 March 1995 | Accounting reference date notified as 31/03 (1 page) |
1 February 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
25 January 1995 | Incorporation (16 pages) |