Leeds
LS17 8SG
Secretary Name | Pamela Dorman |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 1992 |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 23 Wigton Chase Leeds LS17 8SG |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1992 |
Appointment Duration | 4 days (resigned 13 January 1992) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Co Xl Business Solutions Limited 1st Floor 2-4 Market Street Cleckheaton West Yorkshire BD19 5AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £410 |
Cash | £48,111 |
Current Liabilities | £119,182 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 January 2008 | Dissolved (1 page) |
---|---|
24 October 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 July 2007 | Liquidators statement of receipts and payments (5 pages) |
24 July 2006 | Appointment of a voluntary liquidator (1 page) |
24 July 2006 | Statement of affairs (5 pages) |
24 July 2006 | Resolutions
|
19 July 2006 | Registered office changed on 19/07/06 from: bermuda house unit b 64B roseville road leeds west yorkshire LS8 5DR (1 page) |
21 April 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 January 2006 | Return made up to 13/01/06; full list of members (6 pages) |
4 May 2005 | Registered office changed on 04/05/05 from: unit 10 haines park grant avenue leeds west yorkshire LS7 1QQ (1 page) |
4 March 2005 | Return made up to 13/01/05; full list of members (6 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 June 2004 | Return made up to 13/01/04; full list of members (6 pages) |
30 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
16 March 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
26 November 2003 | Return made up to 13/01/03; full list of members (6 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
22 January 2002 | Return made up to 13/01/02; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
17 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
14 January 2000 | Return made up to 13/01/00; full list of members (6 pages) |
31 March 1999 | Return made up to 13/01/99; no change of members (4 pages) |
19 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
5 May 1998 | Return made up to 13/01/98; no change of members (4 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
21 January 1998 | Registered office changed on 21/01/98 from: showroom 3 riverside house 28 dock street leeds LS10 1JF (1 page) |
22 January 1997 | Return made up to 13/01/97; full list of members (6 pages) |
22 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
16 February 1996 | Return made up to 13/01/96; full list of members (6 pages) |