Ehartwell Lane
Leeds
West Yorkshire
LS17 8FN
Secretary Name | Sarah Stonier |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2003(1 year after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Book Keeper |
Correspondence Address | 18 Rosebank Gardens Leeds LS3 1EZ |
Secretary Name | Access Accountancy Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 22 years |
Correspondence Address | 5 Haywra Street Harrogate North Yorkshire HG1 5BJ |
Director Name | Bernadette Kathleen Lewis |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(1 month, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 30 April 2002) |
Role | Accountant |
Correspondence Address | 5 Haywra Street Harrogate North Yorkshire HG1 5BJ |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Mazars Merchant Exchange Whitworth Street West Manchester M1 5WG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
20 June 2006 | Dissolved (1 page) |
---|---|
20 March 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 March 2006 | Liquidators statement of receipts and payments (5 pages) |
3 February 2006 | Liquidators statement of receipts and payments (5 pages) |
19 August 2005 | Liquidators statement of receipts and payments (5 pages) |
9 February 2005 | Liquidators statement of receipts and payments (5 pages) |
25 June 2004 | Registered office changed on 25/06/04 from: mazars regent house heaton lane stockport cheshire SK4 1BS (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: 5 haywra street harrogate north yorkshire HG1 5BJ (1 page) |
5 February 2004 | Appointment of a voluntary liquidator (1 page) |
5 February 2004 | Resolutions
|
5 February 2004 | Statement of affairs (7 pages) |
14 October 2003 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | New secretary appointed (1 page) |
8 October 2003 | Return made up to 08/03/03; full list of members (6 pages) |
16 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2002 | Registered office changed on 07/08/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Secretary resigned (1 page) |
2 May 2002 | Company name changed ashstock 2017 LIMITED\certificate issued on 02/05/02 (2 pages) |
8 March 2002 | Incorporation (10 pages) |