Burton Leonard
Harrogate
North Yorkshire
HG3 3TE
Secretary Name | Susan Nobbs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1999(22 years after company formation) |
Appointment Duration | 6 years, 2 months (closed 30 August 2005) |
Role | Company Director |
Correspondence Address | Lime Kilns Cottage Burton Leonard Harrogate North Yorkshire HG3 3TE |
Director Name | Mary Jane Nobbs |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 1999) |
Role | Company Director/Secretary/Actress |
Correspondence Address | The Old Post House Broxwood Pembridge Ledminster Herefordshire HR6 9JH Wales |
Secretary Name | Mary Jane Nobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | The Old Post House Broxwood Pembridge Ledminster Herefordshire HR6 9JH Wales |
Registered Address | 120 Baker Street London W1U 6TU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £26 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
30 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2005 | Application for striking-off (1 page) |
14 March 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
17 December 2004 | Return made up to 01/12/04; full list of members (6 pages) |
14 November 2003 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
26 June 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
6 December 2002 | Return made up to 01/12/02; full list of members (6 pages) |
24 April 2002 | Registered office changed on 24/04/02 from: 22 new quebec street london W1H 7SB (1 page) |
28 January 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
5 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
3 January 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
5 December 2000 | Return made up to 01/12/00; full list of members
|
21 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
7 October 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
10 September 1999 | Secretary resigned;director resigned (1 page) |
10 September 1999 | New secretary appointed (2 pages) |
16 December 1998 | Return made up to 01/12/98; no change of members (4 pages) |
23 September 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
15 December 1997 | Return made up to 18/12/97; no change of members (4 pages) |
25 November 1997 | Accounts for a small company made up to 30 June 1997 (4 pages) |
31 December 1996 | Return made up to 18/12/96; full list of members (6 pages) |
17 October 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
16 January 1996 | Return made up to 30/12/95; no change of members (4 pages) |
24 November 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |