Wetherby
West Yorkshire
LS22 7FZ
Director Name | Joan Le Blond |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 10 months (closed 11 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stonedene Park Wetherby West Yorkshire LS22 7FZ |
Secretary Name | David Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2002(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 11 September 2012) |
Role | Company Director |
Correspondence Address | 11 Huntly Road Beaumont Park Whitley Bay Tyne & Wear NE25 9UR |
Director Name | David Ellis |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(4 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 29 November 2000) |
Role | Company Director |
Correspondence Address | 28 Adventurers Quay Cardiff Bay Cardiff CF10 4NP Wales |
Director Name | Mr Christopher Lloyd Williams |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(4 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 29 November 2000) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Three Tuns Cowbridge Road St. Nicholas Vale Of Glamorgan CF5 6SH Wales |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Status | Resigned |
Appointed | 01 November 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 09 November 2000) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne NE99 1YQ |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 February 2002) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Registered Address | 11 Huntly Road Beaumont Road Whitley Bay Newcastle Upon Tyne NE25 9UR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | St Mary's |
Built Up Area | Tyneside |
Latest Accounts | 31 July 2010 (13 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
11 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2012 | Application to strike the company off the register (4 pages) |
17 May 2012 | Application to strike the company off the register (4 pages) |
26 March 2012 | Previous accounting period extended from 31 July 2011 to 30 November 2011 (1 page) |
26 March 2012 | Previous accounting period extended from 31 July 2011 to 30 November 2011 (1 page) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders Statement of capital on 2011-07-12
|
12 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders Statement of capital on 2011-07-12
|
12 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders Statement of capital on 2011-07-12
|
1 April 2011 | Total exemption full accounts made up to 31 July 2010 (16 pages) |
1 April 2011 | Total exemption full accounts made up to 31 July 2010 (16 pages) |
19 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Total exemption full accounts made up to 31 July 2009 (16 pages) |
20 April 2010 | Total exemption full accounts made up to 31 July 2009 (16 pages) |
9 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
9 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
30 June 2009 | Total exemption full accounts made up to 31 July 2008 (13 pages) |
30 June 2009 | Total exemption full accounts made up to 31 July 2008 (13 pages) |
1 September 2008 | Total exemption full accounts made up to 31 July 2007 (16 pages) |
1 September 2008 | Total exemption full accounts made up to 31 July 2007 (16 pages) |
21 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
18 July 2008 | Director's change of particulars / joan le blond / 18/07/2008 (1 page) |
18 July 2008 | Director's change of particulars / albert le blond / 18/07/2008 (1 page) |
18 July 2008 | Director's Change of Particulars / joan le blond / 18/07/2008 / HouseName/Number was: , now: 2; Street was: 13 bonaly house, now: stonedene park; Area was: neb lane, now: ; Post Town was: old oxted, now: wetherby; Region was: surrey, now: yorkshire; Post Code was: RH8 9JZ, now: LS22 7FZ (1 page) |
18 July 2008 | Director's Change of Particulars / albert le blond / 18/07/2008 / HouseName/Number was: , now: 25; Street was: 13 bonaly house, now: stonedene park; Area was: neb lane, now: ; Post Town was: old oxted, now: wetherby; Region was: surrey, now: yorkshire; Post Code was: RH8 9JZ, now: LS22 7FZ (1 page) |
13 September 2007 | Total exemption full accounts made up to 31 July 2006 (16 pages) |
13 September 2007 | Total exemption full accounts made up to 31 July 2006 (16 pages) |
16 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
16 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: 1 st james gate newcastle upon tyne tyne and wear NE99 1YQ (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: 1 st james gate newcastle upon tyne tyne and wear NE99 1YQ (1 page) |
1 June 2007 | Location of register of members (1 page) |
1 June 2007 | Location of register of members (1 page) |
10 January 2007 | Particulars of contract relating to shares (2 pages) |
10 January 2007 | Ad 04/01/07--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
10 January 2007 | Ad 04/01/07--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
10 January 2007 | Resolutions
|
10 January 2007 | Particulars of contract relating to shares (2 pages) |
10 January 2007 | Resolutions
|
18 August 2006 | Return made up to 07/07/06; full list of members (2 pages) |
18 August 2006 | Return made up to 07/07/06; full list of members (2 pages) |
25 July 2006 | Total exemption full accounts made up to 31 July 2005 (15 pages) |
25 July 2006 | Total exemption full accounts made up to 31 July 2005 (15 pages) |
8 July 2005 | Return made up to 07/07/05; full list of members (3 pages) |
8 July 2005 | Return made up to 07/07/05; full list of members (3 pages) |
25 April 2005 | Total exemption full accounts made up to 31 July 2004 (15 pages) |
25 April 2005 | Total exemption full accounts made up to 31 July 2004 (15 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: 1 st james' gate newcastle upon tyne NE99 1YQ (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: 1 st james' gate newcastle upon tyne NE99 1YQ (1 page) |
19 July 2004 | Return made up to 07/07/04; full list of members
|
19 July 2004 | Return made up to 07/07/04; full list of members (7 pages) |
24 June 2004 | Full accounts made up to 31 July 2003 (14 pages) |
24 June 2004 | Full accounts made up to 31 July 2003 (14 pages) |
5 December 2003 | Full accounts made up to 31 July 2002 (15 pages) |
5 December 2003 | Full accounts made up to 31 July 2002 (15 pages) |
20 August 2003 | Return made up to 07/07/03; full list of members (7 pages) |
20 August 2003 | Return made up to 07/07/03; full list of members (7 pages) |
3 June 2003 | Delivery ext'd 3 mth 31/07/02 (2 pages) |
3 June 2003 | Delivery ext'd 3 mth 31/07/02 (2 pages) |
18 July 2002 | Return made up to 07/07/02; full list of members (7 pages) |
18 July 2002 | Return made up to 07/07/02; full list of members (7 pages) |
21 June 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
21 June 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | New secretary appointed (2 pages) |
17 August 2001 | Return made up to 07/07/01; full list of members (6 pages) |
17 August 2001 | Return made up to 07/07/01; full list of members (6 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | New director appointed (2 pages) |
22 November 2000 | Particulars of mortgage/charge (7 pages) |
22 November 2000 | Particulars of mortgage/charge (7 pages) |
14 November 2000 | Director resigned (2 pages) |
14 November 2000 | Ad 09/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 November 2000 | Director resigned (2 pages) |
14 November 2000 | Ad 09/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Secretary resigned (1 page) |
13 November 2000 | Secretary resigned (1 page) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Registered office changed on 13/11/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
13 November 2000 | Registered office changed on 13/11/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
7 July 2000 | Incorporation (17 pages) |