Roundhay
Leeds
West Yorkshire
LS8 1JQ
Director Name | Shirley Frances Malone |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 1991(26 years after company formation) |
Appointment Duration | 18 years, 2 months (closed 16 June 2009) |
Role | Jeweller |
Correspondence Address | 47 The Drive Leeds W Yorks LS8 1JQ |
Secretary Name | Shirley Frances Malone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 1991(26 years after company formation) |
Appointment Duration | 18 years, 2 months (closed 16 June 2009) |
Role | Company Director |
Correspondence Address | 47 The Drive Leeds W Yorks LS8 1JQ |
Secretary Name | Miss Amanda Jane Malone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2008(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 16 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Saint Leonards Close Harrogate North Yorkshire HG2 8NU |
Director Name | Sally Edwards |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2008(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 16 June 2009) |
Role | Company Director |
Correspondence Address | 16 Blackheath Park London SE3 9RP |
Director Name | Miss Amanda Jane Malone |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2008(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 16 June 2009) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 4 Saint Leonards Close Harrogate North Yorkshire HG2 8NU |
Director Name | Bernard Francis Malone |
---|---|
Date of Birth | June 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(26 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 June 1992) |
Role | Consultant |
Correspondence Address | 10 Rossett Avenue Harrogate North Yorkshire HG2 9NA |
Registered Address | Cavendish House St Andrews Court Leeds LS3 1JY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £438,972 |
Cash | £449,224 |
Current Liabilities | £105,392 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2008 | Director appointed mrs amanda malone (1 page) |
30 April 2008 | Return made up to 16/04/08; full list of members (5 pages) |
18 February 2008 | New director appointed (1 page) |
6 February 2008 | New secretary appointed (1 page) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
24 April 2007 | Return made up to 16/04/07; full list of members (2 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: cavendish house, st andrews court, burley street leeds west yorkshire LS3 1JY (1 page) |
2 May 2006 | Location of debenture register (1 page) |
2 May 2006 | Return made up to 16/04/06; full list of members (2 pages) |
2 May 2006 | Location of register of members (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: cavendish house st andrews court leeds west yorkshire LS3 1JY (1 page) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
6 May 2005 | Return made up to 16/04/05; full list of members (3 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: 464 roundhay road leeds LS8 2HU (1 page) |
27 April 2004 | Return made up to 16/04/04; full list of members (7 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
15 September 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
30 April 2003 | Return made up to 16/04/03; full list of members (7 pages) |
16 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
7 May 2002 | Return made up to 16/04/02; full list of members (6 pages) |
12 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
20 April 2001 | Return made up to 16/04/01; full list of members
|
26 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
11 May 2000 | Return made up to 16/04/00; full list of members (6 pages) |
14 May 1999 | Return made up to 16/04/99; full list of members (6 pages) |
15 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
22 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
24 May 1998 | Return made up to 16/04/98; no change of members (4 pages) |
1 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
25 April 1997 | Return made up to 16/04/97; no change of members (4 pages) |
14 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
9 May 1996 | Return made up to 16/04/96; full list of members (6 pages) |
2 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
28 April 1995 | Return made up to 16/04/95; no change of members (4 pages) |