Leeds
West Yorkshire
LS17 7DG
Secretary Name | Ann Symonds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 1991(1 month after company formation) |
Appointment Duration | 17 years, 5 months (closed 06 August 2008) |
Role | Company Director |
Correspondence Address | 2b Sandmoor Drive Leeds West Yorkshire LS17 7DG |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 24 January 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Metro Store 57 Pepper Road Leeds LS10 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£10,822 |
Cash | £100 |
Current Liabilities | £10,922 |
Latest Accounts | 31 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2008 | Application for striking-off (1 page) |
27 November 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
3 February 2006 | Return made up to 24/01/06; full list of members (6 pages) |
8 December 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
31 January 2005 | Return made up to 24/01/05; full list of members (6 pages) |
3 December 2004 | Accounts for a dormant company made up to 31 January 2004 (6 pages) |
8 February 2004 | Return made up to 24/01/04; full list of members (6 pages) |
4 December 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
20 January 2003 | Return made up to 24/01/03; full list of members (6 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
21 January 2002 | Return made up to 24/01/02; full list of members
|
2 February 2001 | Return made up to 24/01/01; full list of members (6 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
5 March 2000 | Accounts for a small company made up to 31 January 1999 (5 pages) |
3 February 2000 | Return made up to 24/01/00; full list of members (6 pages) |
23 February 1999 | Return made up to 24/01/99; no change of members (4 pages) |
2 December 1998 | Accounts for a dormant company made up to 31 January 1998 (4 pages) |
3 March 1998 | Return made up to 24/01/98; no change of members (4 pages) |
25 June 1997 | Company name changed nice people LTD.\certificate issued on 26/06/97 (2 pages) |
9 June 1997 | Accounts for a dormant company made up to 31 January 1997 (4 pages) |
24 March 1997 | Return made up to 24/01/97; full list of members (6 pages) |
29 March 1996 | Resolutions
|
29 March 1996 | Accounts for a dormant company made up to 31 January 1996 (4 pages) |
29 March 1996 | Return made up to 24/01/96; no change of members (4 pages) |
7 April 1995 | Return made up to 24/01/95; full list of members (6 pages) |
29 March 1995 | Accounts for a dormant company made up to 31 January 1995 (4 pages) |
29 March 1995 | Resolutions
|