Merrybank Lane, Huby
Leeds
West Yorkshire
LS17 0EW
Secretary Name | Julia Elizabeth Palm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 10 Weston Road Ilkley West Yorkshire LS29 8DW |
Director Name | Mrs Sally Johnson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 1996) |
Role | Fashion Consultant |
Correspondence Address | 2 Granby Road Harrogate North Yorkshire HG1 4ST |
Secretary Name | Sally Louise Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | Hillcourt Cliffe Drive Rawdon Leeds West Yorkshire LS19 6LL |
Secretary Name | Karen Leslie Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 January 2001) |
Role | Company Director |
Correspondence Address | The White House 71 Front Street, Sowerby Thirsk North Yorkshire YO7 1JP |
Director Name | Sally Louise Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(28 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 26 March 2009) |
Role | Fashion Retailer |
Correspondence Address | Ivers Basted Lane Borough Green Kent TN15 8PZ |
Secretary Name | Sally Louise Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(29 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 26 March 2009) |
Role | Fashion Retailer |
Correspondence Address | Ivers Basted Lane Borough Green Kent TN15 8PZ |
Registered Address | Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | V.c. Palm 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,150 |
Cash | £320 |
Current Liabilities | £217,789 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 January 2013 | Final Gazette dissolved following liquidation (1 page) |
1 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2012 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
1 October 2012 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
15 June 2012 | Liquidators statement of receipts and payments to 4 May 2012 (16 pages) |
15 June 2012 | Liquidators' statement of receipts and payments to 4 May 2012 (16 pages) |
15 June 2012 | Liquidators' statement of receipts and payments to 4 May 2012 (16 pages) |
15 June 2012 | Liquidators statement of receipts and payments to 4 May 2012 (16 pages) |
16 January 2012 | Registered office address changed from Unit B Shipley Wharf Wharf Street Shipley West Yorkshire BD17 7DW on 16 January 2012 (2 pages) |
16 January 2012 | Registered office address changed from Unit B Shipley Wharf Wharf Street Shipley West Yorkshire BD17 7DW on 16 January 2012 (2 pages) |
16 May 2011 | Resolutions
|
16 May 2011 | Appointment of a voluntary liquidator (1 page) |
16 May 2011 | Appointment of a voluntary liquidator (1 page) |
16 May 2011 | Statement of affairs with form 4.19 (5 pages) |
16 May 2011 | Statement of affairs with form 4.19 (5 pages) |
16 May 2011 | Resolutions
|
21 April 2011 | Registered office address changed from 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED on 21 April 2011 (2 pages) |
21 April 2011 | Registered office address changed from 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED on 21 April 2011 (2 pages) |
19 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders Statement of capital on 2011-04-19
|
19 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders Statement of capital on 2011-04-19
|
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
5 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 April 2009 (9 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 April 2009 (9 pages) |
8 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
7 April 2009 | Appointment terminated director and secretary sally jenkins (1 page) |
7 April 2009 | Appointment Terminated Director and Secretary sally jenkins (1 page) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
8 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
11 September 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
11 September 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
27 April 2007 | Return made up to 11/04/07; full list of members (3 pages) |
27 April 2007 | Return made up to 11/04/07; full list of members (3 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
14 July 2006 | Particulars of mortgage/charge (3 pages) |
14 July 2006 | Particulars of mortgage/charge (3 pages) |
18 May 2006 | Return made up to 11/04/06; full list of members (8 pages) |
18 May 2006 | Return made up to 11/04/06; full list of members
|
13 July 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
13 July 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
20 May 2005 | Return made up to 11/04/05; full list of members (8 pages) |
20 May 2005 | Return made up to 11/04/05; full list of members (8 pages) |
23 September 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
23 September 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
2 June 2004 | Return made up to 11/04/04; full list of members (8 pages) |
2 June 2004 | Return made up to 11/04/04; full list of members (8 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
24 December 2003 | Registered office changed on 24/12/03 from: 23 north park road harrogate north yorkshire HG1 5PD (1 page) |
24 December 2003 | Registered office changed on 24/12/03 from: 23 north park road harrogate north yorkshire HG1 5PD (1 page) |
14 April 2003 | Return made up to 11/04/03; full list of members (8 pages) |
14 April 2003 | Return made up to 11/04/03; full list of members (8 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
7 January 2003 | Registered office changed on 07/01/03 from: 21 north park road harrogate north yorkshire HG1 5PD (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: 21 north park road harrogate north yorkshire HG1 5PD (1 page) |
19 April 2002 | Return made up to 11/04/02; full list of members (7 pages) |
19 April 2002 | Return made up to 11/04/02; full list of members (7 pages) |
22 November 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
22 November 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
1 May 2001 | Return made up to 11/04/01; full list of members (7 pages) |
1 May 2001 | Return made up to 11/04/01; full list of members (7 pages) |
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | New secretary appointed (2 pages) |
19 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
19 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
20 April 2000 | Return made up to 11/04/00; full list of members
|
20 April 2000 | Return made up to 11/04/00; full list of members (7 pages) |
6 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
6 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
13 November 1999 | Particulars of mortgage/charge (3 pages) |
13 November 1999 | Particulars of mortgage/charge (3 pages) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | New director appointed (2 pages) |
14 June 1999 | Return made up to 11/04/99; no change of members (4 pages) |
14 June 1999 | Return made up to 11/04/99; no change of members
|
31 July 1998 | Full accounts made up to 30 April 1998 (11 pages) |
31 July 1998 | Full accounts made up to 30 April 1998 (11 pages) |
9 June 1998 | Return made up to 11/04/98; no change of members (4 pages) |
9 June 1998 | Return made up to 11/04/98; no change of members (4 pages) |
23 January 1998 | Full accounts made up to 30 April 1997 (11 pages) |
23 January 1998 | Full accounts made up to 30 April 1997 (11 pages) |
23 August 1997 | Particulars of mortgage/charge (6 pages) |
23 August 1997 | Particulars of mortgage/charge (6 pages) |
14 June 1997 | Particulars of mortgage/charge (6 pages) |
14 June 1997 | Particulars of mortgage/charge (6 pages) |
1 May 1997 | Return made up to 11/04/97; full list of members (6 pages) |
1 May 1997 | Return made up to 11/04/97; full list of members (6 pages) |
12 December 1996 | Full accounts made up to 30 April 1996 (12 pages) |
12 December 1996 | Full accounts made up to 30 April 1996 (12 pages) |
12 November 1996 | New secretary appointed (2 pages) |
12 November 1996 | New secretary appointed (2 pages) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
9 August 1996 | Secretary resigned;director resigned (1 page) |
9 August 1996 | Secretary resigned;director resigned (1 page) |
14 April 1996 | Return made up to 11/04/96; no change of members (4 pages) |
14 April 1996 | Return made up to 11/04/96; no change of members
|
5 February 1996 | Accounting reference date extended from 01/02 to 30/04 (1 page) |
5 February 1996 | Accounting reference date extended from 01/02 to 30/04 (1 page) |
11 April 1995 | Return made up to 11/04/95; no change of members (4 pages) |
11 April 1995 | Return made up to 11/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |