Lower Dunsforth
York
YO26 9SA
Secretary Name | Elizabeth Jane Wilby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2000(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (closed 06 December 2005) |
Role | Secretary |
Correspondence Address | 9 Lower Dunsforth Park Lower Dunsforth York YO26 9SA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Stafford And Co Nelson House Gaskell Street Bolton Lancashire BL1 2QS |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £10,912 |
Gross Profit | £4,219 |
Net Worth | -£46,461 |
Cash | £376 |
Current Liabilities | £50,849 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
6 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2005 | Application for striking-off (1 page) |
26 October 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
20 April 2004 | Registered office changed on 20/04/04 from: laurel house 173 173 chorley new road bolton greater manchester BL1 4QZ (1 page) |
20 April 2004 | Return made up to 11/04/04; full list of members
|
20 November 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
15 April 2003 | Return made up to 11/04/03; full list of members
|
25 March 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
18 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: 169 chorley new road bolton lancashire BL1 4QZ (1 page) |
5 November 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
18 April 2001 | Return made up to 11/04/01; full list of members (6 pages) |
11 July 2000 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
10 July 2000 | Ad 22/06/00--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
3 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Secretary resigned (1 page) |
22 June 2000 | Registered office changed on 22/06/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
11 April 2000 | Incorporation (18 pages) |