Leeds
West Yorkshire
LS17 7PN
Director Name | Mrs Nicola Ann Lewis |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 1991(2 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Alwoodley Lane Leeds West Yorkshire LS17 7PN |
Secretary Name | Mrs Nicola Ann Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 November 1991(2 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Alwoodley Lane Leeds West Yorkshire LS17 7PN |
Registered Address | 5th Floor Airedale House 77 Albion Street Leeds LS1 5AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £22,292 |
Cash | £18,184 |
Current Liabilities | £196,115 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
20 January 2004 | Dissolved (1 page) |
---|---|
20 October 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 April 2003 | Liquidators statement of receipts and payments (5 pages) |
26 March 2002 | Appointment of a voluntary liquidator (1 page) |
26 March 2002 | Statement of affairs (8 pages) |
26 March 2002 | Resolutions
|
15 March 2002 | Registered office changed on 15/03/02 from: 4 lower brunswick street leeds west yorkshire LS2 7PU (1 page) |
5 December 2001 | Return made up to 27/11/01; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
11 December 2000 | Return made up to 27/11/00; full list of members (6 pages) |
11 December 2000 | Registered office changed on 11/12/00 from: the spire leeds road lightcliffe halifax west yorkshire HX3 8NU (1 page) |
3 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
5 January 2000 | Return made up to 27/11/99; full list of members (6 pages) |
23 April 1999 | Full accounts made up to 30 June 1998 (4 pages) |
8 December 1998 | Return made up to 27/11/98; change of members (6 pages) |
20 April 1998 | Resolutions
|
20 April 1998 | £ nc 100/1000000 09/03/98 (1 page) |
20 April 1998 | Ad 09/03/98--------- £ si 44998@1=44998 £ ic 2/45000 (2 pages) |
14 April 1998 | Registered office changed on 14/04/98 from: 75 alwoodley lane leeds LS17 7PN (1 page) |
16 March 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
5 March 1998 | Company name changed the flighthouse LIMITED\certificate issued on 06/03/98 (2 pages) |
5 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
5 January 1998 | Return made up to 27/11/97; full list of members (6 pages) |
21 November 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
21 November 1996 | Return made up to 27/11/96; no change of members (4 pages) |
16 November 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
16 November 1995 | Return made up to 27/11/95; full list of members (6 pages) |
27 June 1989 | Incorporation (12 pages) |