Sherburn In Elmet
Leeds
West Yorkshire
LS25 6LN
Director Name | Philip Alexander Johnson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1992(1 year after company formation) |
Appointment Duration | 26 years, 8 months (closed 28 May 2019) |
Role | Engineer |
Correspondence Address | 7 Howson Crescent Newton Aycliffe County Durham DL5 4RX |
Secretary Name | Mr Alistair John Thomas Carroll |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1992(1 year after company formation) |
Appointment Duration | 26 years, 8 months (closed 28 May 2019) |
Role | Company Director |
Correspondence Address | 34 The Fairway Sherburn In Elmet Leeds West Yorkshire LS25 6LN |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 September |
28 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 October 1997 | Administrator's abstract of receipts and payments (3 pages) |
28 October 1997 | Administrator's abstract of receipts and payments (3 pages) |
2 September 1997 | Appointment of a liquidator (1 page) |
2 September 1997 | Appointment of a liquidator (1 page) |
1 September 1997 | Notice of discharge of Administration Order (1 page) |
1 September 1997 | Notice of discharge of Administration Order (1 page) |
5 August 1997 | Order of court to wind up (3 pages) |
5 August 1997 | Order of court to wind up (3 pages) |
28 July 1997 | Administrator's abstract of receipts and payments (2 pages) |
28 July 1997 | Administrator's abstract of receipts and payments (2 pages) |
11 July 1997 | Registered office changed on 11/07/97 from: 34 the fairway sherburn in elmes leeds w yorkshire LS25 0LN (1 page) |
11 July 1997 | Registered office changed on 11/07/97 from: 34 the fairway sherburn in elmes leeds w yorkshire LS25 0LN (1 page) |
23 December 1996 | Administrator's abstract of receipts and payments (2 pages) |
23 December 1996 | Administrator's abstract of receipts and payments (2 pages) |
26 June 1996 | Administrator's abstract of receipts and payments (2 pages) |
26 June 1996 | Administrator's abstract of receipts and payments (2 pages) |
5 January 1996 | Administrator's abstract of receipts and payments (2 pages) |
5 January 1996 | Administrator's abstract of receipts and payments (2 pages) |
6 July 1995 | Administrator's abstract of receipts and payments (2 pages) |
6 July 1995 | Administrator's abstract of receipts and payments (2 pages) |