York
North Yorkshire
YO24 1HL
Director Name | Ingram Alistair Legge |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(1 year after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 May 2000) |
Role | Chartered Accountant |
Correspondence Address | The Hermitage Church Lane Neston Cheshire CH64 9US Wales |
Director Name | Irene Chambers Shields |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(1 year after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 January 2000) |
Role | Company Director |
Correspondence Address | Brackenside Gorse Lane West Kirby Merseyside CH48 8BE Wales |
Secretary Name | Irene Chambers Shields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 January 2002) |
Role | Chartered Accountant |
Correspondence Address | Chambers Cottage 2 Mealors Weint, Parkgate Neston Cheshire CH64 6RS Wales |
Director Name | Wilchap Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Correspondence Address | PO Box 16 New Oxford House Town Hall Square Grimsby North East Lincolnshire DN31 1HE |
Secretary Name | Wilkin Chapman Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Correspondence Address | Bank Street Lincoln Lincolnshire LN2 1DR |
Registered Address | 14 Wood Street Bolton BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 April 1999 (24 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
17 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 August 2008 | Liquidators statement of receipts and payments to 13 August 2008 (5 pages) |
13 March 2008 | Liquidators statement of receipts and payments to 13 August 2008 (5 pages) |
31 August 2007 | Liquidators statement of receipts and payments (5 pages) |
12 July 2007 | Liquidators statement of receipts and payments (5 pages) |
27 March 2007 | C/O - replacement of liquidator (3 pages) |
27 March 2007 | Appointment of a voluntary liquidator (1 page) |
19 December 2006 | S/S cert release of liquidator (1 page) |
4 December 2006 | Liquidators statement of receipts and payments (5 pages) |
20 March 2006 | Liquidators statement of receipts and payments (5 pages) |
14 September 2005 | Liquidators statement of receipts and payments (5 pages) |
14 September 2005 | Liquidators statement of receipts and payments (5 pages) |
4 March 2005 | Liquidators statement of receipts and payments (5 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton BL1 3AD (1 page) |
11 September 2004 | Liquidators statement of receipts and payments (5 pages) |
8 March 2004 | Liquidators statement of receipts and payments (5 pages) |
30 September 2003 | Liquidators statement of receipts and payments (5 pages) |
19 February 2003 | Liquidators statement of receipts and payments (5 pages) |
19 February 2003 | Liquidators statement of receipts and payments (5 pages) |
15 August 2002 | Liquidators statement of receipts and payments (5 pages) |
19 February 2002 | Liquidators statement of receipts and payments (5 pages) |
30 January 2002 | Registered office changed on 30/01/02 from: 10 buxton road hazel grove stockport cheshire SK7 6AD (1 page) |
21 January 2002 | Secretary resigned (1 page) |
28 February 2001 | Registered office changed on 28/02/01 from: suite h 1 silvester square the maltings hull north humberside HU1 3HA (1 page) |
26 February 2001 | Resolutions
|
26 February 2001 | Appointment of a voluntary liquidator (2 pages) |
26 February 2001 | Statement of affairs (5 pages) |
8 November 2000 | Secretary's particulars changed (1 page) |
9 August 2000 | Registered office changed on 09/08/00 from: south cottage the parade, parkgate neston cheshire CH64 6SA (1 page) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Return made up to 29/04/00; full list of members
|
11 March 2000 | Particulars of mortgage/charge (4 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
17 February 2000 | New director appointed (2 pages) |
16 February 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Director resigned (1 page) |
17 November 1999 | Company name changed electronic point of commerce lim ited\certificate issued on 18/11/99 (2 pages) |
26 August 1999 | Nc inc already adjusted 19/08/99 (1 page) |
26 August 1999 | Resolutions
|
16 June 1999 | Registered office changed on 16/06/99 from: new oxford house town hall square, grimsby n e lincolnshire DN31 1HE (1 page) |
16 June 1999 | Return made up to 29/04/99; full list of members (7 pages) |
16 June 1999 | New director appointed (2 pages) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Secretary resigned (1 page) |
3 June 1999 | New secretary appointed;new director appointed (2 pages) |
4 September 1998 | Company name changed deus LIMITED\certificate issued on 07/09/98 (2 pages) |
16 July 1998 | Company name changed webhot LIMITED\certificate issued on 16/07/98 (2 pages) |
3 July 1998 | Company name changed wilchap 84 LIMITED\certificate issued on 06/07/98 (2 pages) |
29 April 1998 | Incorporation (14 pages) |