Whixley
N Yorkshire
YO26 8AS
Secretary Name | Linda Jane Bradley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(1 year after company formation) |
Appointment Duration | 5 years (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | Manor Granary Manor Farm Skirpenbeck York YO41 1HF |
Director Name | Deborah Claire Parsons |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2006(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | 18 Wentworth Road York North Yorkshire YO24 1DG |
Director Name | Linda Jane Bradley |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Manor Granary Manor Farm Skirpenbeck York YO41 1HF |
Secretary Name | Nicholas James Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Grosvenor House Grosvenor Terrace York YO30 7BF |
Secretary Name | Dr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 York Terrace Coach Lane North Shields Tyne & Wear NE29 0EF |
Director Name | Corporate Legal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Registered Address | The Grange 100 High Street London N14 6TG |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £203,769 |
Gross Profit | £112,956 |
Net Worth | £39,915 |
Cash | £676 |
Current Liabilities | £99,145 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 January 2008 | Liquidators statement of receipts and payments (5 pages) |
30 July 2007 | Liquidators statement of receipts and payments (5 pages) |
10 July 2006 | Statement of affairs (6 pages) |
10 July 2006 | Appointment of a voluntary liquidator (1 page) |
10 July 2006 | Resolutions
|
21 June 2006 | Registered office changed on 21/06/06 from: north lodge clifton business park york north yorkshire YO30 5YX (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | New director appointed (1 page) |
7 February 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Return made up to 25/07/05; full list of members (2 pages) |
29 April 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
25 January 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
20 August 2004 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
4 August 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
2 August 2004 | Return made up to 25/07/04; full list of members
|
29 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: 16 grosvenor house grosvenor terrace york YO30 7BF (1 page) |
5 December 2003 | Registered office changed on 05/12/03 from: 20 ryburn close canterbury gardens moorgate park clifton york north yorkshire YO30 4XH (1 page) |
25 September 2003 | Return made up to 25/07/03; full list of members
|
27 August 2003 | New secretary appointed (2 pages) |
27 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: nichol goodwin brown 112 whitley road whitley bay tyne & wear NE26 2NE (1 page) |
19 September 2002 | New secretary appointed;new director appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Secretary resigned (1 page) |
25 July 2002 | Incorporation (10 pages) |