Leeds
West Yorkshire
LS13 4DT
Director Name | Wendy Elizabeth Walton |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1994(36 years, 7 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Education Support Worker |
Correspondence Address | 19 Park Spring Gardens Bramley Leeds West Yorkshire LS13 4DT |
Secretary Name | Wendy Elizabeth Walton |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1994(36 years, 7 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Education Support Worker |
Correspondence Address | 19 Park Spring Gardens Bramley Leeds West Yorkshire LS13 4DT |
Director Name | Mr Paul James Walton |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 20 Barden Mount Leeds West Yorkshire LS12 3EF |
Secretary Name | Mr Paul James Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 20 Barden Mount Leeds West Yorkshire LS12 3EF |
Registered Address | Bwc Business Solutions 8 Park Place Leeds West Yorkshire LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
999 at 1 | Alan Walton 99.90% Ordinary |
---|---|
1 at 1 | Ms Wendy Elizabeth Walton 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £119,338 |
Cash | £60,534 |
Current Liabilities | £61,294 |
Latest Accounts | 30 November 2008 (15 years, 5 months ago) |
---|---|
Next Accounts Due | 5 September 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 05 December |
Next Return Due | 11 March 2017 (overdue) |
---|
23 October 2019 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (4 pages) |
---|---|
10 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2012 | Final Gazette dissolved following liquidation (1 page) |
10 October 2011 | Liquidators statement of receipts and payments to 30 September 2011 (5 pages) |
10 October 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 October 2011 | Liquidators' statement of receipts and payments to 30 September 2011 (5 pages) |
12 January 2011 | Liquidators' statement of receipts and payments to 20 December 2010 (5 pages) |
12 January 2011 | Liquidators statement of receipts and payments to 20 December 2010 (5 pages) |
29 December 2009 | Appointment of a voluntary liquidator (1 page) |
29 December 2009 | Statement of affairs with form 4.19 (6 pages) |
29 December 2009 | Resolutions
|
7 December 2009 | Registered office address changed from 3 Park Square East Leeds West Yorkshire LS1 2NE on 7 December 2009 (2 pages) |
7 December 2009 | Registered office address changed from 3 Park Square East Leeds West Yorkshire LS1 2NE on 7 December 2009 (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
13 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
20 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
17 June 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
27 March 2007 | Return made up to 25/02/07; full list of members (7 pages) |
20 June 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
28 February 2006 | Return made up to 25/02/06; full list of members (7 pages) |
26 May 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
9 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
10 June 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
4 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
20 May 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
4 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
27 March 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
28 February 2002 | Return made up to 25/02/02; full list of members (6 pages) |
13 March 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
6 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
12 April 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
25 February 2000 | Return made up to 25/02/00; full list of members (6 pages) |
27 April 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
5 March 1999 | Return made up to 25/02/99; no change of members (4 pages) |
24 March 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
2 March 1998 | Return made up to 25/02/98; full list of members
|
5 March 1997 | Return made up to 25/02/97; no change of members (4 pages) |
14 February 1997 | Registered office changed on 14/02/97 from: 5-7 new york road leeds LS2 7PJ (1 page) |
12 February 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
26 March 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
1 March 1996 | Return made up to 25/02/96; no change of members (4 pages) |
15 March 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
28 April 1989 | Particulars of mortgage/charge (3 pages) |
21 November 1957 | Incorporation (15 pages) |