Appletree Village
York
North Yorkshire
YO3 0NQ
Secretary Name | Jeanette Louise Heaney |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 57 Bramley Garth Tree Village York North Yorkshire YO3 0NQ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 09 February 1996(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 | 09 February 1996(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 | 09 February 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Pricewaterhousecoopers 101 Barbirolli Square Manchester M2 3PW |
---|---|
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 | 30 June |
14 June 2003 | Dissolved (1 page) |
---|---|
14 March 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 November 2002 | Liquidators statement of receipts and payments (6 pages) |
26 April 2002 | Liquidators statement of receipts and payments (6 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: benson house 33 wellington street leeds LS1 4JP (1 page) |
31 October 2001 | Liquidators statement of receipts and payments (6 pages) |
17 May 2001 | Liquidators statement of receipts and payments (5 pages) |
22 November 2000 | Liquidators statement of receipts and payments (5 pages) |
9 May 2000 | Liquidators statement of receipts and payments (6 pages) |
21 October 1999 | Liquidators statement of receipts and payments (6 pages) |
12 April 1999 | Liquidators statement of receipts and payments (6 pages) |
13 October 1998 | Liquidators statement of receipts and payments (6 pages) |
30 April 1998 | Liquidators statement of receipts and payments (6 pages) |
22 April 1997 | Registered office changed on 22/04/97 from: unit 26B bull commercial centre stockton lane stockton on the forest, york YO3 9UE (1 page) |
18 April 1997 | Resolutions
|
18 April 1997 | Statement of affairs (12 pages) |
18 April 1997 | Appointment of a voluntary liquidator (1 page) |
25 February 1997 | Return made up to 09/02/97; full list of members (6 pages) |
20 January 1997 | Accounting reference date extended from 28/02/97 to 30/06/97 (1 page) |
15 September 1996 | Registered office changed on 15/09/96 from: unit 21 the bull commercial cent stockton on the forest york north yorkshire YO3 9UE (1 page) |
3 September 1996 | Accounting reference date notified as 28/02 (1 page) |
14 August 1996 | Particulars of mortgage/charge (3 pages) |
21 February 1996 | Director resigned (1 page) |
21 February 1996 | Registered office changed on 21/02/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
21 February 1996 | Secretary resigned;director resigned (1 page) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | New secretary appointed (2 pages) |
9 February 1996 | Incorporation (19 pages) |