Yeovil
Somerset
BA21 3QS
Director Name | Robert John Hartley |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 8 months (closed 05 January 2021) |
Role | Retail |
Correspondence Address | 66 Cashford Gate Taunton Somerset TA2 8QB |
Secretary Name | Robert John Hartley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2005(1 year after company formation) |
Appointment Duration | 15 years, 10 months (closed 05 January 2021) |
Role | Retailer |
Correspondence Address | 66 Cashford Gate Taunton Somerset TA2 8QB |
Director Name | Tracey Lack |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | The Warren 23 Coronation Street Overseal Derbyshire DE12 6LH |
Director Name | Trevor Lack |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | The Warren 23 Coronation Street Overseal Derbyshire DE12 6LH |
Secretary Name | Trevor Lack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | The Warren 23 Coronation Street Overseal Derbyshire DE12 6LH |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 14 Wood Street Bolton Greater Manchester BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
10 July 2008 | Liquidators statement of receipts and payments to 28 November 2008 (5 pages) |
---|---|
10 July 2008 | Liquidators' statement of receipts and payments to 28 November 2008 (5 pages) |
6 December 2007 | Liquidators statement of receipts and payments (5 pages) |
6 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
7 June 2007 | Liquidators statement of receipts and payments (5 pages) |
7 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
28 March 2007 | C/O replacement of liquidator (3 pages) |
28 March 2007 | Appointment of a voluntary liquidator (1 page) |
19 January 2007 | Liquidators statement of receipts and payments (5 pages) |
19 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
20 December 2006 | S/S release of liquidator (1 page) |
12 December 2005 | Registered office changed on 12/12/05 from: unit D1 ravenside retail park kingsbury road erdington birmingham west midlands B24 9QB (1 page) |
7 December 2005 | Appointment of a voluntary liquidator (1 page) |
7 December 2005 | Resolutions
|
7 December 2005 | Statement of affairs (7 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Secretary resigned;director resigned (1 page) |
3 March 2005 | New secretary appointed (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Return made up to 29/01/05; full list of members (3 pages) |
24 February 2005 | Secretary resigned (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: 11 bird street lichfield staffordshire WS13 6PW (1 page) |
7 July 2004 | Particulars of mortgage/charge (3 pages) |
27 May 2004 | New director appointed (2 pages) |
13 March 2004 | Particulars of mortgage/charge (3 pages) |
16 February 2004 | Ad 29/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 January 2004 | New secretary appointed (1 page) |
30 January 2004 | New director appointed (1 page) |
30 January 2004 | New director appointed (1 page) |
29 January 2004 | Incorporation (13 pages) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | New director appointed (1 page) |
29 January 2004 | Director resigned (1 page) |