Leeds
Yorkshire
LS17 7NL
Secretary Name | Sharon Cohen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 2004(43 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 13 March 2007) |
Role | Housewife |
Correspondence Address | 56/19 Givat, Ben Yoash Askelon Israel |
Secretary Name | Sandra Vivienne Jennifer Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1989(27 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 21 October 2004) |
Role | Company Director |
Correspondence Address | 19a The Valley Leeds Yorkshire LS17 7NL |
Registered Address | 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Swinton |
Built Up Area | Barnsley/Dearne Valley |
Year | 2014 |
---|---|
Net Worth | -£13,320 |
Cash | £46,448 |
Current Liabilities | £59,768 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2006 | Application for striking-off (1 page) |
10 August 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
12 June 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
3 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
24 October 2005 | Return made up to 21/08/05; full list of members (6 pages) |
15 November 2004 | New secretary appointed (2 pages) |
30 October 2004 | Secretary resigned (1 page) |
11 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
17 September 2004 | Return made up to 21/08/04; full list of members (6 pages) |
27 October 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
10 September 2003 | Return made up to 21/08/03; full list of members (6 pages) |
27 February 2003 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
4 February 2003 | Return made up to 21/08/02; full list of members (6 pages) |
4 February 2003 | Registered office changed on 04/02/03 from: c/o victor d zermansky & co 10 butts court leeds 1 (1 page) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
8 July 2002 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
24 October 2001 | Total exemption full accounts made up to 31 December 1999 (12 pages) |
28 March 2001 | Return made up to 21/08/00; full list of members (6 pages) |
15 December 2000 | Return made up to 21/08/99; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 September 1999 | Return made up to 21/08/98; full list of members (5 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
5 November 1997 | Return made up to 21/08/97; no change of members (4 pages) |
5 November 1997 | Return made up to 21/08/96; full list of members (5 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
28 October 1997 | Particulars of mortgage/charge (3 pages) |
13 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
19 January 1996 | Return made up to 21/08/95; full list of members (6 pages) |
5 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |