West Burton
Leyburn
North Yorkshire
DL8 4JX
Director Name | Sarah Elizabeth Ransom |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 1995(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (closed 25 March 2003) |
Role | Company Director |
Correspondence Address | Chapel Green West Burton Leyburn North Yorkshire DL8 4JX |
Secretary Name | David Anthony Charles Ransom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 1995(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (closed 25 March 2003) |
Role | Cds |
Correspondence Address | Chapel Green West Burton Leyburn North Yorkshire DL8 4JX |
Director Name | St Peters House (Nominees) Limited (Corporation) |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 04 May 1995(same day as company formation) |
Correspondence Address | 19 The Ropewalk Nottingham NG1 5DU |
Secretary Name | St Peters House Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1995(same day as company formation) |
Correspondence Address | 19 The Ropewalk Nottingham NG1 5DU |
Registered Address | Kiln Hill Market Place Hawes North Yorkshire DL8 3RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Hawes |
Ward | Hawes and High Abbotside |
Built Up Area | Hawes |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
25 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2002 | Application for striking-off (1 page) |
30 May 2002 | Return made up to 04/05/02; full list of members
|
18 December 2001 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
2 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
15 December 2000 | Full accounts made up to 29 February 2000 (10 pages) |
21 June 2000 | Return made up to 04/05/00; full list of members (6 pages) |
5 January 2000 | Full accounts made up to 28 February 1999 (10 pages) |
6 June 1999 | Return made up to 04/05/99; full list of members (6 pages) |
29 October 1998 | Full accounts made up to 28 February 1998 (10 pages) |
7 May 1998 | Return made up to 04/05/98; no change of members
|
5 January 1998 | Full accounts made up to 28 February 1997 (11 pages) |
30 May 1997 | Return made up to 04/05/97; no change of members
|
1 May 1997 | Particulars of mortgage/charge (3 pages) |
29 April 1997 | Particulars of mortgage/charge (3 pages) |
24 April 1997 | Accounting reference date shortened from 31/05/97 to 28/02/97 (1 page) |
16 April 1997 | Resolutions
|
16 April 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
20 January 1997 | Registered office changed on 20/01/97 from: 19 the ropewalk nottingham NG1 5DU (1 page) |
3 December 1996 | Company name changed amazon red eye LIMITED\certificate issued on 04/12/96 (2 pages) |
2 August 1996 | Company name changed s shelfco (no. 5) LIMITED\certificate issued on 05/08/96 (2 pages) |
5 June 1996 | Return made up to 04/05/96; full list of members (6 pages) |
25 April 1996 | Ad 20/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 December 1995 | Secretary resigned (2 pages) |
21 December 1995 | Director resigned (2 pages) |
21 December 1995 | New secretary appointed;new director appointed (2 pages) |
4 May 1995 | Incorporation (40 pages) |