35 Avenue Road
Hurst Green
Lancashire
BB7 9QB
Director Name | Kenneth McEwan |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2000(same day as company formation) |
Role | Teacher |
Correspondence Address | Standridge Hill Barn Slaidburn Road Newton In Bowland BB7 3DL |
Director Name | Mr Nigel Pearce |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2000(same day as company formation) |
Role | Educational Psychologist |
Country of Residence | England |
Correspondence Address | The Coach House Grape Lane Croston Lancashire PR26 9HB |
Secretary Name | Karen McEwan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Buckley Hall Farm Preston Road Ribchester Lancashire PR3 3YD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Rst Accountants Ltd Zetland House The Stables Aske Richmond North Yorkshire DL10 5HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Aske |
Ward | Gilling West |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £3 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2007 | Application for striking-off (1 page) |
9 December 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
13 February 2006 | Return made up to 08/02/06; full list of members (7 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 March 2005 | Return made up to 08/02/05; full list of members (7 pages) |
10 February 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
24 January 2005 | Registered office changed on 24/01/05 from: rst accountants LTD suite 1K enterprise house valley street darlington county durham DL1 1GY (1 page) |
9 March 2004 | Return made up to 08/02/04; full list of members (7 pages) |
28 November 2003 | Registered office changed on 28/11/03 from: buckley hall farm preston road ribchester lancashire PR3 3YD (1 page) |
22 October 2003 | Registered office changed on 22/10/03 from: 28 saint thomass road chorley lancashire PR7 1HX (1 page) |
21 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
24 April 2003 | Return made up to 08/02/03; full list of members
|
4 April 2003 | Director's particulars changed (1 page) |
1 April 2003 | Company name changed hidden classic tours LIMITED\certificate issued on 01/04/03 (2 pages) |
9 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
23 April 2002 | Return made up to 08/02/02; full list of members
|
27 March 2002 | Registered office changed on 27/03/02 from: st mary's school house nabs head lane, samlesbury preston lancashire PR5 0UQ (1 page) |
21 March 2002 | Company name changed the victoria meadows school LTD\certificate issued on 21/03/02 (2 pages) |
14 September 2001 | Resolutions
|
14 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
26 June 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
26 March 2001 | Return made up to 08/02/01; full list of members (8 pages) |
8 February 2000 | Secretary resigned (1 page) |