Menston
Ilkley
West Yorkshire
LS29 6HN
Secretary Name | Deborah Elizabeth Langhorn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2000(6 days after company formation) |
Appointment Duration | 1 year, 12 months (closed 28 May 2002) |
Role | Secretary |
Correspondence Address | 60 Cleasby Road Menston Ilkley West Yorkshire LS29 6HN |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Registered Address | Bridgewater House Century Park Caspian Way Altrincham WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
28 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2001 | Application for striking-off (1 page) |
2 October 2001 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
25 June 2001 | Return made up to 24/05/01; full list of members
|
22 June 2000 | Resolutions
|
21 June 2000 | Registered office changed on 21/06/00 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
2 June 2000 | New secretary appointed (2 pages) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Secretary resigned (1 page) |
2 June 2000 | New director appointed (2 pages) |
24 May 2000 | Incorporation (21 pages) |