Boston Spa
Wetherby
West Yorkshire
LS23 6ER
Director Name | Graham Frederick Stratton |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(1 week, 5 days after company formation) |
Appointment Duration | 1 year (resigned 26 May 2000) |
Role | Company Director |
Correspondence Address | 10 Hemswell Court Lancaster Green Helmswell Cliff Gainsorough DN21 5YQ |
Secretary Name | Mr Adrian Philip Binney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(1 week, 5 days after company formation) |
Appointment Duration | 1 year (resigned 26 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldby House Stackhouse Lane Stackhouse Giggleswick Settle North Yorkshire BD24 0DW |
Secretary Name | Mark Andrew McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(1 year, 1 month after company formation) |
Appointment Duration | 2 months (resigned 28 July 2000) |
Role | Company Director |
Correspondence Address | 13 Great North Road Woodlands Doncaster South Yorkshire DN6 7RB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Century House Ashley Road Hale Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £180,187 |
Gross Profit | £43,056 |
Net Worth | -£46,010 |
Cash | £4,435 |
Current Liabilities | £68,048 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 September 2002 | Dissolved (1 page) |
---|---|
18 June 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 June 2002 | Liquidators statement of receipts and payments (5 pages) |
3 May 2002 | Liquidators statement of receipts and payments (5 pages) |
30 April 2001 | Resolutions
|
30 April 2001 | Statement of affairs (6 pages) |
30 April 2001 | Appointment of a voluntary liquidator (1 page) |
6 April 2001 | Registered office changed on 06/04/01 from: womersley mill doncaster road, whitley goole north humberside DN14 0JW (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
22 August 2000 | Secretary resigned (1 page) |
15 August 2000 | Secretary resigned (1 page) |
16 June 2000 | Return made up to 23/04/00; full list of members (6 pages) |
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | Registered office changed on 08/06/00 from: 11 preston new road blackburn lancashire BB2 1AR (1 page) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
2 August 1999 | Ad 15/07/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 July 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
17 May 1999 | Company name changed singledrive LIMITED\certificate issued on 18/05/99 (2 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | Secretary resigned (1 page) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | New secretary appointed (2 pages) |
11 May 1999 | Registered office changed on 11/05/99 from: the britannia suite st jamess buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
23 April 1999 | Incorporation (10 pages) |