Ben Rhydding Drive
Ilkley
West Yorkshire
LS29 8BA
Director Name | Karyn Bright |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2002(same day as company formation) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hockenhull Lane Tarvin Chester CH3 8LB Wales |
Director Name | Mr Marc Edward Hill |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2002(same day as company formation) |
Role | Management Training |
Country of Residence | United Kingdom |
Correspondence Address | 2 Drummond Way Royal Glen Park Chellaston Derby DE73 1YB |
Secretary Name | Mr Marc Edward Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2002(same day as company formation) |
Role | Management Training |
Country of Residence | United Kingdom |
Correspondence Address | 2 Drummond Way Royal Glen Park Chellaston Derby DE73 1YB |
Director Name | Mrs Jane Sarah Stephens |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2002(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 12 months (closed 28 July 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Poplar Cottage Tarporley Road, Tarvin Chester Cheshire CH3 8NB Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Poplar Cottage Tarporley Road Tarvin Chester Cheshire CH3 8NB Wales |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarvin |
Ward | Tarvin and Kelsall |
Year | 2014 |
---|---|
Net Worth | £2,691 |
Cash | £2,914 |
Current Liabilities | £657 |
Latest Accounts | 31 March 2008 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2009 | Application for striking-off (2 pages) |
20 October 2008 | Return made up to 24/04/08; full list of members (5 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: suite 71 gateway house 78 northgate street chester CH1 2HR (1 page) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 September 2007 | Return made up to 24/04/07; no change of members
|
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 May 2006 | Return made up to 24/04/06; full list of members (9 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 May 2005 | Return made up to 24/04/05; full list of members (9 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
7 May 2004 | Return made up to 24/04/04; full list of members
|
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
15 July 2003 | Registered office changed on 15/07/03 from: poplar cottage tarporley road, tarvin chester cheshire CH3 8NB (1 page) |
17 May 2003 | Return made up to 24/04/03; full list of members (8 pages) |
25 February 2003 | Registered office changed on 25/02/03 from: 3 charnwood street derby derbyshire DE1 2GY (1 page) |
18 November 2002 | New director appointed (2 pages) |
13 May 2002 | Ad 24/04/02--------- £ si [email protected]=299 £ ic 1/300 (2 pages) |
13 May 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New secretary appointed;new director appointed (2 pages) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
24 April 2002 | Incorporation (17 pages) |