Blue Bridge Lane
York
North Yorkshire
YO10 4AT
Secretary Name | Catherine Lesley Rita Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(1 day after company formation) |
Appointment Duration | 7 years (resigned 23 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lightowlers Barn Lightowlers Lane Littleborough Rochdale Lancashire OL15 0LN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 22 October 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Clive House, Clive Street Bolton Lancashire BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2009 | Application for striking-off (1 page) |
26 June 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 November 2008 | Appointment terminated secretary catherine hill (1 page) |
18 November 2008 | Return made up to 22/10/08; full list of members (3 pages) |
17 January 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
28 November 2007 | Return made up to 22/10/07; full list of members (2 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: unity house clive street bolton BL1 1ET (1 page) |
4 January 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
21 November 2006 | Return made up to 22/10/06; full list of members (2 pages) |
21 November 2006 | Director's particulars changed (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: clive house clive street bolton lancashire BL1 1ET (1 page) |
15 November 2005 | Return made up to 22/10/05; full list of members (2 pages) |
28 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
1 August 2005 | Return made up to 22/10/04; full list of members (2 pages) |
2 February 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
30 October 2003 | Return made up to 22/10/03; full list of members (6 pages) |
2 August 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
17 January 2003 | Return made up to 22/10/02; full list of members
|
18 July 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | Registered office changed on 08/11/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
8 November 2001 | Director resigned (1 page) |
22 October 2001 | Incorporation (16 pages) |