Ilkley
West Yorkshire
LS29 9PR
Secretary Name | Anne Mancey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Parish Ghyll Drive Ilkley West Yorkshire LS29 9PR |
Director Name | Mr Paul George Craddock |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(2 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 25 November 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dale House High Street High Littleton Bristol Avon BS39 6HW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £76,117 |
Cash | £33,846 |
Current Liabilities | £6,729 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2003 | Application for striking-off (1 page) |
23 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
2 March 2003 | Return made up to 31/01/03; full list of members (6 pages) |
21 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
12 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
18 June 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
27 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
27 July 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
15 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
25 February 2000 | Registered office changed on 25/02/00 from: unit 20 southfields industrial park, hornsby square basildon essex SS15 6SD (1 page) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
3 November 1999 | Secretary's particulars changed (1 page) |
23 August 1999 | New director appointed (2 pages) |
7 July 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
6 July 1999 | Director's particulars changed (1 page) |
6 April 1999 | Return made up to 31/01/99; full list of members (6 pages) |
31 January 1999 | Registered office changed on 31/01/99 from: hassocks the old vicarage finchingfield essex CM7 4LD (1 page) |
26 August 1998 | Ad 29/06/98--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
18 June 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
27 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
10 April 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | New secretary appointed (2 pages) |
6 April 1997 | Secretary resigned (1 page) |
31 January 1997 | Incorporation (17 pages) |