Rathmell
North Yorkshire
BD24 0JX
Director Name | Mr Andrew David Feather |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2002(9 months, 1 week after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 32 School Lane Illingworth Halifax West Yorkshire HX2 9QW |
Director Name | Mr Philip Leng |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2002(9 months, 1 week after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Wellington Road Wilsden Bradford West Yorkshire BD15 0LX |
Secretary Name | Mr Andrew David Feather |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 2002(9 months, 1 week after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 School Lane Illingworth Halifax West Yorkshire HX2 9QW |
Secretary Name | Andrew Christopher Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(3 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 04 January 2002) |
Role | Company Director |
Correspondence Address | 12 Addison Road Altrincham Cheshire WA15 9BQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Tenon Recovery Arkwright House, Parsonage Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 June |
18 January 2008 | Dissolved (1 page) |
---|---|
18 October 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 October 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 June 2007 | Liquidators statement of receipts and payments (5 pages) |
2 June 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages) |
21 December 2005 | Administrator's progress report (17 pages) |
4 November 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2005 (2 pages) |
4 November 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2005 (3 pages) |
20 October 2005 | Notice of completion of voluntary arrangement (10 pages) |
25 August 2005 | Result of meeting of creditors (4 pages) |
25 August 2005 | Amended certificate of constitution of creditors' committee (1 page) |
16 August 2005 | Statement of affairs (7 pages) |
15 August 2005 | C/O replacement of supervisor (7 pages) |
28 June 2005 | Registered office changed on 28/06/05 from: new mill denholme bradford west yorkshire BD13 4DN (1 page) |
23 June 2005 | Appointment of an administrator (1 page) |
26 April 2005 | Return made up to 30/03/05; full list of members (8 pages) |
17 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2004 | Supervisor's report (12 pages) |
22 October 2004 | Particulars of mortgage/charge (10 pages) |
21 October 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2004 (3 pages) |
22 September 2004 | Particulars of mortgage/charge (3 pages) |
22 September 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
28 August 2004 | Particulars of mortgage/charge (7 pages) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 August 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
17 April 2004 | Accounts for a medium company made up to 30 June 2003 (21 pages) |
24 March 2004 | Return made up to 30/03/04; full list of members (8 pages) |
5 November 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2003 (3 pages) |
13 May 2003 | Return made up to 30/03/03; full list of members (8 pages) |
26 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
30 December 2002 | Accounts for a medium company made up to 30 June 2002 (21 pages) |
23 November 2002 | Particulars of mortgage/charge (4 pages) |
23 November 2002 | Particulars of mortgage/charge (7 pages) |
21 November 2002 | Notice of discharge of Administration Order (3 pages) |
20 November 2002 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
16 November 2002 | Particulars of mortgage/charge (3 pages) |
16 November 2002 | Particulars of mortgage/charge (3 pages) |
15 October 2002 | Notice of result of meeting of creditors (7 pages) |
15 October 2002 | Statement of administrator's proposal (3 pages) |
12 August 2002 | Administration Order (7 pages) |
12 August 2002 | Notice of Administration Order (1 page) |
25 April 2002 | Return made up to 30/03/02; full list of members
|
3 April 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
24 January 2002 | Secretary resigned (1 page) |
24 January 2002 | New secretary appointed;new director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
16 January 2002 | Resolutions
|
26 July 2001 | Resolutions
|
24 July 2001 | Ad 13/07/01--------- £ si 759@1=759 £ ic 201/960 (2 pages) |
24 July 2001 | Ad 06/07/01--------- £ si 200@1=200 £ ic 1/201 (2 pages) |
23 July 2001 | Registered office changed on 23/07/01 from: rawlings house exchange street blackburn lancashire BB1 7JN (1 page) |
19 July 2001 | Particulars of mortgage/charge (19 pages) |
19 July 2001 | Particulars of mortgage/charge (11 pages) |
19 July 2001 | Particulars of mortgage/charge (3 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | Director resigned (1 page) |
30 March 2001 | Incorporation (15 pages) |