West Lane Burn
Selby
North Yorkshire
YO8 8LR
Secretary Name | Stephen Alan Pilling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2009(6 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 08 June 2010) |
Role | Company Director |
Correspondence Address | Burn Hall Farm West Lane Burn Selby North Yorkshire YO8 8LR |
Director Name | Mr John Harrison Littler |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(5 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 October 2009) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 87 Heather Road Meltham Holmfirth West Yorkshire HD9 4HT |
Secretary Name | Mr John Harrison Littler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(5 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 October 2009) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 87 Heather Road Meltham Holmfirth West Yorkshire HD9 4HT |
Director Name | Mr Andrew Christopher Paul Lister |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 February 2006(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 October 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Cavendish Way Royton Oldham Lancashire OL2 5DQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | The Old Weavers Arms Bridge Street, Milnrow Rochdale Lancashire OL16 3ND |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Smallbridge and Firgrove |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £78,231 |
Cash | £14,463 |
Current Liabilities | £67,782 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
16 February 2010 | Previous accounting period shortened from 31 March 2010 to 31 October 2009 (3 pages) |
16 February 2010 | Previous accounting period shortened from 31 March 2010 to 31 October 2009 (3 pages) |
9 February 2010 | Application to strike the company off the register (3 pages) |
9 February 2010 | Application to strike the company off the register (3 pages) |
4 November 2009 | Termination of appointment of Andrew Lister as a director (2 pages) |
4 November 2009 | Termination of appointment of Andrew Lister as a director (2 pages) |
23 October 2009 | Termination of appointment of John Littler as a secretary (2 pages) |
23 October 2009 | Termination of appointment of John Littler as a secretary (2 pages) |
23 October 2009 | Appointment of Stephen Alan Pilling as a secretary (3 pages) |
23 October 2009 | Termination of appointment of John Littler as a director (2 pages) |
23 October 2009 | Appointment of Stephen Alan Pilling as a secretary (3 pages) |
23 October 2009 | Termination of appointment of John Littler as a director (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 January 2009 | Return made up to 20/11/08; full list of members (4 pages) |
5 January 2009 | Return made up to 20/11/08; full list of members (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 November 2007 | Return made up to 20/11/07; full list of members (3 pages) |
20 November 2007 | Return made up to 20/11/07; full list of members (3 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 December 2006 | Return made up to 20/11/06; full list of members (7 pages) |
12 December 2006 | Return made up to 20/11/06; full list of members (7 pages) |
24 February 2006 | Return made up to 20/11/05; full list of members
|
24 February 2006 | Return made up to 20/11/05; full list of members (7 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
9 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 November 2004 | Return made up to 20/11/04; full list of members (7 pages) |
30 November 2004 | Return made up to 20/11/04; full list of members (7 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 November 2003 | Return made up to 20/11/03; full list of members (7 pages) |
27 November 2003 | Return made up to 20/11/03; full list of members (7 pages) |
21 February 2003 | Registered office changed on 21/02/03 from: birch house, doctor fold lane heywood lancs OL10 2QE (1 page) |
21 February 2003 | Registered office changed on 21/02/03 from: birch house, doctor fold lane heywood lancs OL10 2QE (1 page) |
6 December 2002 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
6 December 2002 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
29 November 2002 | Ad 25/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | Ad 25/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New secretary appointed;new director appointed (2 pages) |
29 November 2002 | New secretary appointed;new director appointed (2 pages) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Secretary resigned (1 page) |
28 November 2002 | Secretary resigned (1 page) |
20 November 2002 | Incorporation (9 pages) |
20 November 2002 | Incorporation (9 pages) |