Aiskew
Bedale
North Yorkshire
DL8 1DF
Secretary Name | Eleni Alexandra Hutton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 2005(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 06 February 2007) |
Role | Food Technical Manager |
Correspondence Address | Orchard House Aiskew Bedale North Yorkshire DL8 1DF |
Secretary Name | Mr Gregory Hutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Sandhill Lane Bedale North Yorkshire DL8 1UT |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 51 Wilmslow Road Cheadle Stockport Cheshire SK8 1HG |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£123 |
Current Liabilities | £716 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2006 | Application for striking-off (1 page) |
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | Secretary resigned (1 page) |
9 December 2005 | Secretary's particulars changed (1 page) |
2 December 2005 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
10 October 2005 | Return made up to 24/07/05; full list of members (6 pages) |
30 September 2004 | Return made up to 24/07/04; full list of members
|
20 September 2004 | Accounts for a dormant company made up to 31 July 2004 (6 pages) |
19 January 2004 | Registered office changed on 19/01/04 from: 47 cranleigh drive cheadle cheshire SK8 2DH (1 page) |
13 January 2004 | Return made up to 24/07/03; full list of members
|
27 March 2003 | Total exemption full accounts made up to 31 July 2002 (6 pages) |
24 April 2002 | Accounts for a dormant company made up to 31 July 2001 (6 pages) |
13 September 2001 | Return made up to 24/07/01; full list of members (6 pages) |
16 May 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
23 August 2000 | Return made up to 24/07/00; full list of members
|
15 May 2000 | Full accounts made up to 31 July 1999 (8 pages) |
20 September 1999 | Return made up to 24/07/99; full list of members (6 pages) |
31 July 1998 | Director resigned (1 page) |
31 July 1998 | Secretary resigned (1 page) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | Registered office changed on 31/07/98 from: 12-14 st marys street newport salop TF10 7AB (1 page) |
31 July 1998 | New secretary appointed (2 pages) |