Wetherby
West Yorkshire
LS22 7FR
Secretary Name | Lynda Rowan-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Kings Meadow Grove Wetherby West Yorkshire LS22 7FR |
Director Name | Paul Encell |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 May 2006) |
Role | MD |
Correspondence Address | Staddlebridge House Staddlebridge Farm Staddlebridge North Yorkshire DL6 3JF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Bridge Business Recovery 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £66,092 |
Cash | £227,345 |
Current Liabilities | £1,288,120 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
29 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 June 2011 | Final Gazette dissolved following liquidation (1 page) |
29 March 2011 | Liquidators statement of receipts and payments to 19 September 2010 (6 pages) |
29 March 2011 | Liquidators' statement of receipts and payments to 20 January 2011 (6 pages) |
29 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 March 2011 | Liquidators' statement of receipts and payments to 19 September 2010 (6 pages) |
29 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 March 2011 | Liquidators statement of receipts and payments to 20 January 2011 (6 pages) |
7 July 2010 | Liquidators statement of receipts and payments (6 pages) |
7 July 2010 | Liquidators' statement of receipts and payments (6 pages) |
7 July 2010 | Liquidators statement of receipts and payments to 19 March 2010 (7 pages) |
7 July 2010 | Liquidators' statement of receipts and payments to 19 March 2010 (7 pages) |
14 April 2010 | Liquidators' statement of receipts and payments to 19 September 2009 (7 pages) |
14 April 2010 | Liquidators statement of receipts and payments to 19 September 2009 (7 pages) |
23 February 2010 | Insolvency:s/s cert. Release of liquidator (1 page) |
23 February 2010 | Insolvency:s/s cert. Release of liquidator (1 page) |
25 January 2010 | Court order insolvency:removal of liquidator (18 pages) |
25 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 January 2010 | Court order insolvency:removal of liquidator (18 pages) |
25 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 January 2010 | Registered office address changed from Smith & Williamson Limited 1 Bishops Wharf Walnut Tree Close Guildford Surrey GU1 4RA on 16 January 2010 (2 pages) |
16 January 2010 | Registered office address changed from Smith & Williamson Limited 1 Bishops Wharf Walnut Tree Close Guildford Surrey GU1 4RA on 16 January 2010 (2 pages) |
20 April 2009 | Liquidators statement of receipts and payments to 19 March 2009 (5 pages) |
20 April 2009 | Liquidators' statement of receipts and payments to 19 March 2009 (5 pages) |
15 October 2008 | Liquidators' statement of receipts and payments to 19 September 2008 (5 pages) |
15 October 2008 | Liquidators statement of receipts and payments to 19 September 2008 (5 pages) |
20 September 2007 | Administrator's progress report (14 pages) |
20 September 2007 | Administrator's progress report (14 pages) |
20 September 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
20 September 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
3 May 2007 | Administrator's progress report (9 pages) |
3 May 2007 | Administrator's progress report (9 pages) |
3 April 2007 | Notice of extension of period of Administration (1 page) |
3 April 2007 | Notice of extension of period of Administration (1 page) |
31 October 2006 | Administrator's progress report (9 pages) |
31 October 2006 | Administrator's progress report (9 pages) |
31 May 2006 | Statement of affairs (8 pages) |
31 May 2006 | Statement of affairs (8 pages) |
26 May 2006 | Statement of administrator's proposal (19 pages) |
26 May 2006 | Statement of administrator's proposal (19 pages) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: 5 windsor court clarence drive harrogate north yorkshire HG1 2PE (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: 5 windsor court clarence drive harrogate north yorkshire HG1 2PE (1 page) |
12 April 2006 | Appointment of an administrator (1 page) |
12 April 2006 | Appointment of an administrator (1 page) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | Return made up to 18/03/06; full list of members (2 pages) |
24 March 2006 | Return made up to 18/03/06; full list of members (2 pages) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
21 November 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
21 November 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
28 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2005 | Particulars of mortgage/charge (9 pages) |
6 October 2005 | Particulars of mortgage/charge (9 pages) |
30 June 2005 | Registered office changed on 30/06/05 from: 2 windsor court clarence drive harrogate north yorkshire HG1 2PE (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 2 windsor court clarence drive harrogate north yorkshire HG1 2PE (1 page) |
21 April 2005 | Return made up to 18/03/05; full list of members (7 pages) |
21 April 2005 | Return made up to 18/03/05; full list of members (7 pages) |
8 April 2005 | Registered office changed on 08/04/05 from: 2 hyde house victoria avenue harrogate north yorkshire HG1 1DX (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: 2 hyde house victoria avenue harrogate north yorkshire HG1 1DX (1 page) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 January 2005 | Ad 10/12/04--------- £ si 22500@1=22500 £ ic 2500/25000 (2 pages) |
4 January 2005 | Ad 10/12/04--------- £ si 22500@1=22500 £ ic 2500/25000 (2 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
6 December 2004 | Ad 20/04/04--------- £ si 750@1=750 £ ic 1750/2500 (2 pages) |
6 December 2004 | Ad 20/04/04--------- £ si 750@1=750 £ ic 1750/2500 (2 pages) |
7 May 2004 | Ad 14/04/04--------- £ si 250@1=250 £ ic 1500/1750 (2 pages) |
7 May 2004 | Ad 14/04/04--------- £ si 250@1=250 £ ic 1500/1750 (2 pages) |
31 March 2004 | Return made up to 18/03/04; full list of members (6 pages) |
31 March 2004 | Return made up to 18/03/04; full list of members (6 pages) |
8 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 July 2003 | Particulars of mortgage/charge (6 pages) |
3 July 2003 | Particulars of mortgage/charge (6 pages) |
17 April 2003 | Return made up to 18/03/03; full list of members (6 pages) |
17 April 2003 | Return made up to 18/03/03; full list of members (6 pages) |
21 August 2002 | Registered office changed on 21/08/02 from: 20 kings meadow grove wetherby west yorkshire LS22 7FR (1 page) |
21 August 2002 | Registered office changed on 21/08/02 from: 20 kings meadow grove wetherby west yorkshire LS22 7FR (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | New secretary appointed (1 page) |
21 March 2002 | New director appointed (1 page) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Registered office changed on 21/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 March 2002 | Registered office changed on 21/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 March 2002 | New secretary appointed (1 page) |
21 March 2002 | New director appointed (1 page) |
21 March 2002 | Director resigned (1 page) |
18 March 2002 | Incorporation (16 pages) |
18 March 2002 | Incorporation (16 pages) |