Lakeside Clifton
York
YO30 5ZQ
Director Name | Arthur David Dawson |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Jacobs Cottage, 28 High Street Greens Norton Towcester Northamptonshire NN12 8BA |
Director Name | Helen Claire Dawson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Jacobs Cottage, 28 High Street Greens Norton Towcester Northamptonshire NN12 8BA |
Secretary Name | Helen Claire Dawson |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Jacobs Cottage, 28 High Street Greens Norton Towcester Northamptonshire NN12 8BA |
Director Name | Mr Anthony Lawrence |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Fillingfir Walk Leeds West Yorkshire LS16 5ED |
Director Name | Richard John David Dawson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2001) |
Role | Sales |
Correspondence Address | Jacobs Cottage, 28 High Street Greens Norton Towcester Northamptonshire NN12 8BA |
Director Name | Shaun Michael Fox |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 5 months (resigned 31 October 1997) |
Role | Sales |
Correspondence Address | Bugbrooke Marina Cornhill Lane Bugbrooke Northampton Northamptonshire NN7 3QB |
Secretary Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£112,646 |
Cash | £113,716 |
Current Liabilities | £304,266 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 October 2005 | Dissolved (1 page) |
---|---|
18 July 2005 | Administrator's progress report (11 pages) |
18 July 2005 | Notice of move from Administration to Dissolution (12 pages) |
9 March 2005 | Administrator's progress report (10 pages) |
14 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2004 | Result of meeting of creditors (28 pages) |
22 October 2004 | Statement of affairs (7 pages) |
15 October 2004 | Statement of administrator's proposal (26 pages) |
8 October 2004 | Statement of administrator's proposal (26 pages) |
26 August 2004 | Registered office changed on 26/08/04 from: the wharf gayton road blisworth northampton northamptonshire NN7 3BN (1 page) |
24 August 2004 | Appointment of an administrator (1 page) |
3 December 2003 | Registered office changed on 03/12/03 from: 26 albert street rugby warwickshire CV21 2RS (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: 16 leighton croft york YO30 5ZQ (1 page) |
27 May 2003 | Return made up to 09/05/03; full list of members (8 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 May 2002 (9 pages) |
30 May 2002 | Return made up to 09/05/02; full list of members (8 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (9 pages) |
12 October 2001 | Director resigned (1 page) |
7 June 2001 | Return made up to 09/05/01; full list of members
|
27 April 2001 | Accounts for a small company made up to 31 May 2000 (9 pages) |
27 December 2000 | Director resigned (1 page) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
5 June 2000 | Return made up to 09/05/00; full list of members
|
5 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2000 | Director's particulars changed (1 page) |
5 June 2000 | Director's particulars changed (1 page) |
21 March 2000 | Particulars of mortgage/charge (3 pages) |
20 December 1999 | Director's particulars changed (1 page) |
20 December 1999 | Director's particulars changed (1 page) |
20 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 1999 | Accounts for a small company made up to 31 May 1999 (8 pages) |
19 October 1999 | Resolutions
|
27 May 1999 | Return made up to 09/05/99; no change of members (6 pages) |
4 March 1999 | Particulars of mortgage/charge (4 pages) |
5 January 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
9 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1998 | Return made up to 09/05/98; full list of members
|
19 May 1998 | Accounting reference date extended from 31/03/98 to 31/05/98 (1 page) |
1 April 1998 | Ad 26/03/98--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
25 September 1997 | Particulars of mortgage/charge (5 pages) |
28 July 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
7 July 1997 | New director appointed (1 page) |
7 July 1997 | New director appointed (1 page) |
26 June 1997 | Particulars of mortgage/charge (3 pages) |
15 May 1997 | Secretary resigned (1 page) |
9 May 1997 | Incorporation (18 pages) |