Ilkley
West Yorkshire
LS29 8LN
Director Name | Mr Anthony Grindley |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 111 High Street South Milford Leeds West Yorkshire LS25 5AQ |
Secretary Name | Carol Ann Grindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 111 High Street South Milford Leeds West Yorkshire LS25 5AQ |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(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 | 25 January 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Mazars Neville Russell Regent House Heaton Lane, Stockport SK4 1BS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
30 October 2003 | Dissolved (1 page) |
---|---|
30 July 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 March 2003 | Liquidators statement of receipts and payments (5 pages) |
17 September 2002 | Liquidators statement of receipts and payments (5 pages) |
12 March 2002 | Liquidators statement of receipts and payments (5 pages) |
23 March 2001 | Statement of affairs (6 pages) |
23 March 2001 | Appointment of a voluntary liquidator (1 page) |
23 March 2001 | Resolutions
|
14 February 2001 | Registered office changed on 14/02/01 from: sheepscar house sheepscar street south leeds west yorkshire LS7 1AD (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Secretary resigned (1 page) |
20 March 2000 | Particulars of mortgage/charge (4 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: 12-14 saint mary's street newport salop TF10 7AB (1 page) |
10 February 2000 | Secretary resigned (1 page) |
25 January 2000 | Incorporation (10 pages) |