7c Spofforth Hill Wetherby
Leeds
LS22 6SF
Secretary Name | John Charles Harry Fisher |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 September 2003(29 years, 7 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Correspondence Address | 74 Campbell Road Caterham Surrey CR3 5JN |
Director Name | John Harry Fisher |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 26 July 2003) |
Role | Company Director |
Correspondence Address | Snashalls Cottage Cross In Hand Sussex TN21 0SH |
Secretary Name | Camden Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(17 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 17 September 2003) |
Correspondence Address | 3rd Floor 314 Regents Park Road Finchley London N3 2LT |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £216,609 |
Cash | £144,278 |
Current Liabilities | £3,869 |
Latest Accounts | 31 October 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 December 2005 | Dissolved (1 page) |
---|---|
28 September 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 April 2005 | Registered office changed on 15/04/05 from: 314 regents park road finchley london N3 2LT (1 page) |
12 April 2005 | Appointment of a voluntary liquidator (1 page) |
12 April 2005 | Declaration of solvency (4 pages) |
12 April 2005 | Resolutions
|
16 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
18 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | New secretary appointed (2 pages) |
1 December 2003 | Secretary resigned (1 page) |
1 May 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
28 February 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
24 December 1999 | Accounts for a small company made up to 31 October 1999 (5 pages) |
22 February 1999 | Accounting reference date extended from 31/05/99 to 31/10/99 (1 page) |
5 February 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
8 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
20 February 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
25 April 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
17 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
16 March 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |