Queens Drive
Ilkley
West Yorkshire
LS29 9HY
Director Name | Mr Andrew Peter Clayfield |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2008(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (closed 01 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 390 Hadfield Road Hadfield Derbyshire SK13 1PY |
Director Name | Mr Thom Hetherington |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2008(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (closed 01 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Hague Street Glossop Derbyshire SK13 8NS |
Director Name | Mr Matthew James Lake |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2008(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (closed 01 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 81-83 Chapel Street Manchester Gt Manchester M3 5DF |
Secretary Name | Mr Thom Hetherington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2008(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (closed 01 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Hague Street Glossop Derbyshire SK13 8NS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2008(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Simpson Burgess Nash Ground Floor Maclaren House Lancastrian Office Centre Talbot Road Old Trafford Lancashire M32 0FP |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£62,289 |
Cash | £9,619 |
Current Liabilities | £83,401 |
Latest Accounts | 30 November 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2010 | Application to strike the company off the register (4 pages) |
4 February 2010 | Application to strike the company off the register (4 pages) |
19 August 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
19 August 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
16 July 2009 | Return made up to 07/04/09; full list of members (4 pages) |
16 July 2009 | Return made up to 07/04/09; full list of members (4 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from c/o c/o simpson burgess nash LIMITED ground floor maclaren house lancastrian office centre talbot road old trafford M32 0FP (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from c/o c/o simpson burgess nash LIMITED ground floor maclaren house lancastrian office centre talbot road old trafford M32 0FP (1 page) |
22 September 2008 | Accounting reference date shortened from 30/04/2009 to 30/11/2008 (1 page) |
22 September 2008 | Accounting reference date shortened from 30/04/2009 to 30/11/2008 (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from 19 market place chapel-en-le-frith high peak derbyshire SK23 0EN uk (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from 19 market place chapel-en-le-frith high peak derbyshire SK23 0EN uk (1 page) |
22 July 2008 | Company name changed paper card LIMITED\certificate issued on 24/07/08 (2 pages) |
22 July 2008 | Company name changed paper card LIMITED\certificate issued on 24/07/08 (2 pages) |
17 July 2008 | Director appointed mr matthew james lake (1 page) |
17 July 2008 | Appointment Terminated Director york place company nominees LIMITED (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
17 July 2008 | Director and secretary appointed mr thom hetherington (1 page) |
17 July 2008 | Director appointed mr vaughan michael allen (1 page) |
17 July 2008 | Director appointed mr andrew clayfield (1 page) |
17 July 2008 | Appointment terminated director york place company nominees LIMITED (1 page) |
17 July 2008 | Director appointed mr andrew clayfield (1 page) |
17 July 2008 | Director and secretary appointed mr thom hetherington (1 page) |
17 July 2008 | Director appointed mr matthew james lake (1 page) |
17 July 2008 | Director appointed mr vaughan michael allen (1 page) |
7 April 2008 | Incorporation (13 pages) |
7 April 2008 | Incorporation (13 pages) |