Rothwell
Leeds
LS26 0GN
Director Name | Amanda Louise Ward |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2000(same day as company formation) |
Role | Editor |
Correspondence Address | Flat 3 49 Saint Georges Road Harrogate North Yorkshire HG2 9BP |
Secretary Name | Amanda Louise Ward |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2000(same day as company formation) |
Role | Editor |
Correspondence Address | Flat 3 49 Saint Georges Road Harrogate North Yorkshire HG2 9BP |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Clive House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
7 November 2003 | Dissolved (1 page) |
---|---|
7 August 2003 | Liquidators statement of receipts and payments (5 pages) |
7 August 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 June 2003 | Liquidators statement of receipts and payments (5 pages) |
7 June 2002 | Statement of affairs (9 pages) |
30 May 2002 | Registered office changed on 30/05/02 from: 7 elm tree avenue harrogate north yorkshire HG1 3DS (2 pages) |
27 May 2002 | Appointment of a voluntary liquidator (1 page) |
27 May 2002 | Resolutions
|
14 February 2002 | Registered office changed on 14/02/02 from: flat 3 49 st georges road harrogate north yorkshire HG2 9BP (2 pages) |
18 June 2001 | Return made up to 01/06/01; full list of members
|
27 October 2000 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
27 June 2000 | Ad 01/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 June 2000 | New secretary appointed;new director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
1 June 2000 | Incorporation (17 pages) |