Settle
North Yorkshire
BD24 9HS
Director Name | Ms Joanne Fleur Williams |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2005(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (closed 13 May 2008) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Kingswood Road Leyland Lancashire PR25 2UN |
Secretary Name | Ms Joanne Fleur Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 2005(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (closed 13 May 2008) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Kingswood Road Leyland Lancashire PR25 2UN |
Director Name | Richard Martin Dockray |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years (closed 13 May 2008) |
Role | Co Director |
Correspondence Address | 9 Hilton Grange Bramhope Leeds West Yorkshire LS16 9LE |
Director Name | CS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2004(same day as company formation) |
Correspondence Address | 4th Floor Brook House 77 Fountain Street Manchester M2 2EE |
Secretary Name | CS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2004(same day as company formation) |
Correspondence Address | 4th Floor Brook House 77 Fountain Street Manchester M2 2EE |
Registered Address | C/O Kroll The Observatory Chapel Walks Manchester M2 1HL |
---|---|
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 | 30 April |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2007 | Notice of move from Administration to Dissolution (13 pages) |
20 September 2007 | (1 page) |
20 September 2007 | Notice of resignation of an administrator (12 pages) |
20 September 2007 | Notice of resignation of an administrator (1 page) |
20 September 2007 | (1 page) |
19 June 2007 | Administrator's progress report (11 pages) |
19 January 2007 | Statement of administrator's proposal (30 pages) |
12 January 2007 | Statement of affairs (8 pages) |
6 December 2006 | Registered office changed on 06/12/06 from: calf hall calf hall road barnoldswick colne lancashire BB18 5PX (1 page) |
29 November 2006 | Appointment of an administrator (1 page) |
17 June 2006 | Particulars of mortgage/charge (7 pages) |
12 June 2006 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
2 June 2006 | Memorandum and Articles of Association (33 pages) |
2 June 2006 | Nc inc already adjusted 17/05/06 (1 page) |
2 June 2006 | Ad 17/05/06--------- £ si [email protected]=5303 £ si 11000@1=11000 £ ic 150000/166303 (2 pages) |
2 June 2006 | Resolutions
|
24 May 2006 | Particulars of mortgage/charge (7 pages) |
10 January 2006 | Return made up to 30/12/05; full list of members (3 pages) |
12 August 2005 | Particulars of mortgage/charge (4 pages) |
11 August 2005 | Nc inc already adjusted 18/04/05 (1 page) |
11 August 2005 | Ad 18/04/05--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages) |
11 August 2005 | Resolutions
|
11 August 2005 | Registered office changed on 11/08/05 from: calf hall calf hall road barnoldswick colne lancashire BB18 5PX (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: fourth floor brook house 77 fountain street manchester greater manchester M2 2EE (1 page) |
4 May 2005 | Particulars of mortgage/charge (4 pages) |
26 April 2005 | New director appointed (1 page) |
19 April 2005 | New secretary appointed;new director appointed (1 page) |
19 April 2005 | New director appointed (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Secretary resigned (1 page) |