Harewood Road Collingham
Wetherby
West Yorkshire
LS22 5BY
Secretary Name | Mr Alan David Moore |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 1991(1 week, 3 days after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Northfield House Harewood Road Collingham Wetherby West Yorkshire LS22 5BY |
Director Name | Mr John Philip Pickering |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 1993(1 year, 11 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Accountant |
Correspondence Address | Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Director Name | Mr David Rugbinder Singh Mattu |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 July 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bourne Avenue Newcastle Upon Tyne Tyne & Wear NE4 9XL |
Director Name | Mr John Philip Pickering |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 1992) |
Role | Chartered Accountant |
Correspondence Address | 8 Waldridge Road Chester Le Street County Durham DH2 3AB |
Director Name | Richard Hartley Parker |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 July 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Incline Cottages Ingleby Greenhow Great Ayton North Yorkshire |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hawdon Bell & Co 4 Northumberland Place North Shields Tyne & Wear NE30 1QP |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £126,551 |
Cash | £200 |
Current Liabilities | £323 |
Latest Accounts | 31 August 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
5 January 2006 | Liquidators statement of receipts and payments (5 pages) |
---|---|
5 January 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 September 2005 | Liquidators statement of receipts and payments (5 pages) |
16 September 2004 | Registered office changed on 16/09/04 from: 3 copeland court durham county durham DH1 4LF (1 page) |
14 September 2004 | Resolutions
|
8 September 2004 | Declaration of solvency (3 pages) |
8 September 2004 | Resolutions
|
8 September 2004 | Appointment of a voluntary liquidator (1 page) |
3 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
8 April 2004 | Return made up to 11/03/04; full list of members (7 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: 8 waldridge road chester le street county durham DH2 3AB (1 page) |
21 July 2003 | Full accounts made up to 31 August 2002 (10 pages) |
22 April 2003 | Return made up to 11/03/03; full list of members (8 pages) |
9 April 2003 | Director's particulars changed (1 page) |
1 July 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
14 March 2002 | Return made up to 11/03/02; full list of members (6 pages) |
24 July 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
18 April 2001 | Return made up to 11/03/01; full list of members (6 pages) |
16 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
6 April 2000 | Return made up to 11/03/00; full list of members (6 pages) |
10 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
14 May 1999 | Registered office changed on 14/05/99 from: martin house 13 high street stokesley middlesbrough cleveland TS9 5AD (1 page) |
22 March 1999 | Return made up to 11/03/99; full list of members
|
29 October 1998 | £ nc 100000/100200 31/08/98 (1 page) |
29 October 1998 | Resolutions
|
28 September 1998 | Memorandum and Articles of Association (17 pages) |
28 September 1998 | Resolutions
|
23 September 1998 | Company name changed findspace LIMITED\certificate issued on 24/09/98 (3 pages) |
18 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 1998 | Full accounts made up to 31 August 1997 (12 pages) |
16 March 1998 | Return made up to 11/03/98; no change of members
|
2 July 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
21 March 1997 | Full accounts made up to 31 August 1996 (12 pages) |
21 March 1997 | Return made up to 11/03/97; full list of members (6 pages) |
22 August 1996 | Resolutions
|
22 August 1996 | Resolutions
|
6 August 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Director resigned (1 page) |
2 August 1996 | Director resigned (1 page) |
1 April 1996 | Full accounts made up to 31 August 1995 (11 pages) |
1 April 1996 | Return made up to 11/03/96; no change of members (4 pages) |
6 April 1995 | Full accounts made up to 31 August 1994 (11 pages) |
6 April 1995 | Return made up to 11/03/95; full list of members (6 pages) |
8 April 1991 | Memorandum and Articles of Association (7 pages) |