Ilkley
West Yorkshire
LS29 9TH
Secretary Name | Eric Russel Heaton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2004(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 09 October 2007) |
Role | Company Director |
Correspondence Address | Briarfields 1 Cottingley Drive Bingley West Yorkshire BD16 1ND |
Secretary Name | Patrick Anthony Horricks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Stocks Hill Menston Ilkley West Yorkshire LS29 6ND |
Director Name | Robert Paul Jordan |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 October 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Church Court Saxton Tadcaster North Yorkshire LS24 9PY |
Director Name | Petrus Johannes Treodorus Kersten |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 April 1997(1 year after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 November 2002) |
Role | Company Director |
Correspondence Address | Lieropsedijk 37 5711 Pn Someren Holland |
Secretary Name | Robert Paul Jordan |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 11 June 1999(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Church Court Saxton Tadcaster North Yorkshire LS24 9PY |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 4th Floor 5-7 John Prince's Street London W1G 0JN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 July 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
26 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
16 May 2007 | Application for striking-off (1 page) |
20 January 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
5 June 2006 | Accounts made up to 31 July 2005 (11 pages) |
15 March 2006 | Return made up to 17/03/06; full list of members (7 pages) |
15 November 2005 | Accounting reference date extended from 30/04/05 to 31/07/05 (1 page) |
19 July 2005 | Director resigned (1 page) |
1 July 2005 | Registered office changed on 01/07/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page) |
11 March 2005 | Return made up to 17/03/05; full list of members (9 pages) |
15 October 2004 | Accounts made up to 30 April 2004 (11 pages) |
15 May 2004 | Secretary resigned (1 page) |
15 May 2004 | New secretary appointed (2 pages) |
15 May 2004 | Return made up to 17/03/04; full list of members (10 pages) |
31 August 2003 | Accounts made up to 30 April 2003 (10 pages) |
26 March 2003 | Return made up to 17/03/03; full list of members (8 pages) |
4 December 2002 | Director resigned (1 page) |
17 October 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
3 April 2002 | Return made up to 17/03/02; full list of members
|
22 November 2001 | Accounts made up to 30 April 2001 (11 pages) |
16 March 2001 | Return made up to 17/03/01; full list of members
|
18 August 2000 | Accounts made up to 30 April 2000 (11 pages) |
25 May 2000 | Return made up to 17/03/00; full list of members (6 pages) |
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | Accounts made up to 30 April 1999 (11 pages) |
1 March 2000 | Secretary resigned (1 page) |
17 May 1999 | Company name changed direct communications (promotion s) LIMITED\certificate issued on 18/05/99 (2 pages) |
20 April 1999 | Return made up to 17/03/99; full list of members (6 pages) |
3 November 1998 | Accounts made up to 30 April 1998 (10 pages) |
23 March 1998 | Return made up to 17/03/98; full list of members (6 pages) |
19 November 1997 | Accounts made up to 30 April 1997 (10 pages) |
14 May 1997 | Ad 14/04/97--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
14 May 1997 | New director appointed (2 pages) |
2 April 1997 | Return made up to 20/03/97; full list of members (6 pages) |
27 November 1996 | New director appointed (2 pages) |
30 August 1996 | Ad 01/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 April 1996 | Registered office changed on 09/04/96 from: 31 corsham street london N1 6DR (1 page) |
9 April 1996 | New secretary appointed (2 pages) |
9 April 1996 | New director appointed (1 page) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Accounting reference date notified as 30/04 (1 page) |
9 April 1996 | Secretary resigned (2 pages) |
20 March 1996 | Incorporation (18 pages) |