Arthington Lane
Pool In Wharfedale
LS21 1JZ
Director Name | Three V Corporate Venturing Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 08 September 2008(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 19 July 2011) |
Correspondence Address | 15 Whitcomb Street London WC2H 7HA |
Director Name | Threev Directors Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 08 September 2008(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 19 July 2011) |
Correspondence Address | 15 Whitcomb Street London WC2H 7HA |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 September 2008(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 19 July 2011) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Secretary Name | LPE Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 February 2009(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 19 July 2011) |
Correspondence Address | 84 Wimpole Street London W1G 9SE |
Director Name | Mr John Woodford |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(9 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 06 July 2001) |
Role | Company Director |
Correspondence Address | 18 Sturton Road Saxilby Lincoln Lincolnshire LN1 2PG |
Director Name | Paul John Woodford |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(9 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 06 July 2001) |
Role | Company Director |
Correspondence Address | 4 Denefield Skellingthorpe Lincoln Lincolnshire LN6 5AX |
Secretary Name | Mrs Margaret May Woodford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 August 1996) |
Role | Company Director |
Correspondence Address | 18 Sturton Road Saxilby Lincoln Lincolnshire LN1 2PG |
Secretary Name | David Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 July 2001) |
Role | Company Director |
Correspondence Address | 59 Peascroft Road Hemel Hempstead Hertfordshire HP3 8ER |
Director Name | Mr Richard Leslie Beavis |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 August 2002) |
Role | Buying Director |
Country of Residence | England |
Correspondence Address | 1 Glenilla Avenue Worsley Manchester M28 1GS |
Secretary Name | Mr Gary David Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(19 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 06 March 2002) |
Role | Managing Director |
Correspondence Address | 1 Hilton Mews Bramhope Leeds West Yorkshire LS16 9LF |
Secretary Name | Mrs Stephanie Anne Drury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 September 2008) |
Role | Company Director |
Correspondence Address | 28 Hopefield Way Leeds West Yorkshire LS26 0XR |
Registered Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Thames Ditton |
Built Up Area | Greater London |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2011 | Application to strike the company off the register (2 pages) |
25 March 2011 | Application to strike the company off the register (2 pages) |
29 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders Statement of capital on 2010-03-29
|
29 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders Statement of capital on 2010-03-29
|
9 February 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
9 February 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
3 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
11 March 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
11 March 2009 | Accounts made up to 31 October 2008 (5 pages) |
23 February 2009 | Secretary appointed lpe services LIMITED (1 page) |
23 February 2009 | Secretary appointed lpe services LIMITED (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from unit 10 severn way hunslet industrial estate leeds west yorkshire LS10 1BY (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from unit 10 severn way hunslet industrial estate leeds west yorkshire LS10 1BY (1 page) |
25 September 2008 | Director appointed three v directors LLP (2 pages) |
25 September 2008 | Director appointed three v directors LLP (2 pages) |
25 September 2008 | Director appointed three v corporate venturing LLP (2 pages) |
25 September 2008 | Director appointed three v corporate venturing LLP (2 pages) |
16 September 2008 | Appointment terminated secretary stephanie drury (1 page) |
16 September 2008 | Appointment Terminated Secretary stephanie drury (1 page) |
15 September 2008 | Secretary appointed rjp secretaries LIMITED (2 pages) |
15 September 2008 | Secretary appointed rjp secretaries LIMITED (2 pages) |
22 August 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
22 August 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
13 June 2008 | Return made up to 26/03/08; full list of members (3 pages) |
13 June 2008 | Return made up to 26/03/08; full list of members (3 pages) |
9 August 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
9 August 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
16 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
30 August 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
30 August 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
4 April 2006 | Return made up to 26/03/06; full list of members (2 pages) |
4 April 2006 | Return made up to 26/03/06; full list of members (2 pages) |
12 October 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
12 October 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
28 April 2005 | Return made up to 26/03/05; full list of members (6 pages) |
28 April 2005 | Return made up to 26/03/05; full list of members (6 pages) |
3 September 2004 | Full accounts made up to 31 October 2003 (8 pages) |
3 September 2004 | Full accounts made up to 31 October 2003 (8 pages) |
6 April 2004 | Return made up to 26/03/04; full list of members
|
6 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
10 November 2003 | Registered office changed on 10/11/03 from: unit 1 park farm industrial estate westland road leeds west yorkshire LS11 5SE (1 page) |
10 November 2003 | Registered office changed on 10/11/03 from: unit 1 park farm industrial estate westland road leeds west yorkshire LS11 5SE (1 page) |
1 August 2003 | Full accounts made up to 31 October 2002 (14 pages) |
1 August 2003 | Full accounts made up to 31 October 2002 (14 pages) |
28 April 2003 | Return made up to 26/03/03; full list of members (6 pages) |
28 April 2003 | Return made up to 26/03/03; full list of members (6 pages) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
27 August 2002 | Full accounts made up to 31 October 2001 (17 pages) |
27 August 2002 | Full accounts made up to 31 October 2001 (17 pages) |
24 May 2002 | Auditor's resignation (1 page) |
24 May 2002 | Auditor's resignation (1 page) |
2 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
2 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
29 March 2002 | Secretary resigned (1 page) |
29 March 2002 | Secretary resigned (1 page) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | New secretary appointed (2 pages) |
25 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
23 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
21 August 2001 | Memorandum and Articles of Association (14 pages) |
21 August 2001 | Memorandum and Articles of Association (14 pages) |
15 August 2001 | Declaration of assistance for shares acquisition (8 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | Declaration of assistance for shares acquisition (8 pages) |
15 August 2001 | New director appointed (2 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | New secretary appointed;new director appointed (2 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Auditor's resignation (1 page) |
7 August 2001 | Registered office changed on 07/08/01 from: P.J.M. Chilled foods exchange road off doddington road lincoln LN6 3JZ (1 page) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | Auditor's resignation (1 page) |
7 August 2001 | New secretary appointed;new director appointed (2 pages) |
7 August 2001 | Registered office changed on 07/08/01 from: P.J.M. chilled foods exchange road off doddington road lincoln LN6 3JZ (1 page) |
7 August 2001 | Resolutions
|
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | Resolutions
|
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
6 August 2001 | Auditor's resignation (1 page) |
6 August 2001 | Auditor's resignation (1 page) |
17 July 2001 | Particulars of mortgage/charge (3 pages) |
17 July 2001 | Particulars of mortgage/charge (3 pages) |
14 July 2001 | Particulars of mortgage/charge (3 pages) |
14 July 2001 | Particulars of mortgage/charge (3 pages) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (4 pages) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (4 pages) |
5 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
5 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
6 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
6 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
25 April 2000 | Return made up to 26/03/00; full list of members
|
25 April 2000 | Return made up to 26/03/00; full list of members (6 pages) |
3 September 1999 | Company name changed rulelake LIMITED\certificate issued on 06/09/99 (3 pages) |
3 September 1999 | Company name changed rulelake LIMITED\certificate issued on 06/09/99 (3 pages) |
17 June 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
17 June 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
7 April 1999 | Return made up to 26/03/99; full list of members (6 pages) |
7 April 1999 | Return made up to 26/03/99; full list of members (6 pages) |
21 April 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
21 April 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
31 March 1998 | Return made up to 26/03/98; no change of members (4 pages) |
31 March 1998 | Return made up to 26/03/98; no change of members (4 pages) |
28 May 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
28 May 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
6 April 1997 | Return made up to 26/03/97; full list of members (6 pages) |
6 April 1997 | Return made up to 26/03/97; full list of members
|
27 August 1996 | New secretary appointed (2 pages) |
31 March 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
31 March 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
27 March 1996 | Return made up to 26/03/96; no change of members (4 pages) |
27 March 1996 | Return made up to 26/03/96; no change of members
|
9 April 1995 | Return made up to 26/03/95; full list of members
|
9 April 1995 | Return made up to 26/03/95; full list of members (6 pages) |
3 April 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
3 April 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
16 December 1987 | Wd 20/11/87 ad 08/05/87--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
16 December 1987 | Wd 20/11/87 ad 08/05/87--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
17 July 1987 | Return made up to 08/05/87; full list of members (4 pages) |
17 July 1987 | Return made up to 08/05/87; full list of members (4 pages) |