Otley
West Yorkshire
LS21 2RQ
Secretary Name | Carol Hopkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 1999(6 days after company formation) |
Appointment Duration | 9 years, 2 months (closed 27 January 2009) |
Role | Company Director |
Correspondence Address | 114 St Davids Road Otley West Yorkshire LS21 2RQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 429 Linthorpe Road Middlesbrough Cleveland TS5 6HH |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Park |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Turnover | £75,522 |
Gross Profit | £50,767 |
Net Worth | £15,819 |
Cash | £11,715 |
Current Liabilities | £7,186 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2007 | Voluntary strike-off action has been suspended (1 page) |
5 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2006 | Voluntary strike-off action has been suspended (1 page) |
26 October 2006 | Application for striking-off (1 page) |
11 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
18 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
11 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
15 December 2004 | Return made up to 24/11/04; full list of members
|
7 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
29 November 2003 | Return made up to 24/11/03; full list of members
|
20 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
17 December 2002 | Return made up to 11/11/02; full list of members (6 pages) |
29 November 2001 | Return made up to 24/11/01; full list of members (6 pages) |
10 August 2001 | Total exemption small company accounts made up to 31 March 2000 (2 pages) |
24 July 2001 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
16 July 2001 | Accounting reference date shortened from 30/11/00 to 31/03/00 (1 page) |
11 December 2000 | Return made up to 24/11/00; full list of members (6 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | Ad 30/11/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 January 2000 | Registered office changed on 07/01/00 from: 429 linthorpe road middlesbrough cleveland TS5 6HH (1 page) |
7 January 2000 | New secretary appointed (2 pages) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Secretary resigned (1 page) |