Main Street, Burnsall
Skipton
North Yorkshire
BD23 6BN
Secretary Name | Judith Rose Cheetham |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Burnsall Village Stores Main Street, Burnsall Skipton North Yorkshire BD23 6BN |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Hadfield House Hadfield Street Northwich Cheshire CW9 5LU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Net Worth | £122,902 |
Cash | £1,701 |
Current Liabilities | £47,904 |
Latest Accounts | 31 January 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
18 May 2002 | Dissolved (1 page) |
---|---|
18 February 2002 | Return of final meeting in a members' voluntary winding up (4 pages) |
18 February 2002 | Liquidators statement of receipts and payments (5 pages) |
31 December 2001 | Liquidators statement of receipts and payments (5 pages) |
22 December 2000 | Registered office changed on 22/12/00 from: main street burnsall skipton yorkshire BD23 6BN (1 page) |
20 December 2000 | Appointment of a voluntary liquidator (1 page) |
20 December 2000 | Resolutions
|
20 December 2000 | Declaration of solvency (3 pages) |
12 October 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
21 March 2000 | Return made up to 11/03/00; full list of members
|
3 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
18 May 1999 | Director's particulars changed (1 page) |
18 May 1999 | Secretary's particulars changed (1 page) |
17 May 1999 | Return made up to 11/03/99; full list of members (6 pages) |
13 October 1998 | Registered office changed on 13/10/98 from: 32 delamere park way west cuddington northwich cheshire CW8 2UJ (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Registered office changed on 13/03/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
13 March 1998 | New secretary appointed (2 pages) |
13 March 1998 | Secretary resigned (1 page) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | Ad 11/03/98--------- £ si 180503@1=180503 £ ic 1/180504 (2 pages) |
11 March 1998 | Incorporation (18 pages) |