Parklands, Bramhope
Leeds
LS16 9AJ
Secretary Name | Mr Simon Andrew Hellewell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Close Mayfield Grove Baildon West Yorkshire BD17 6DZ |
Director Name | Mr Stuart John Josephs |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bracken Court 27 Bracken Park Scarcroft Leeds West Yorkshire LS14 3HZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Chavenam House Parklands Bramhope Leeds LS16 9AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Parish | Bramhope |
Ward | Adel and Wharfedale |
Built Up Area | Bramhope |
Year | 2014 |
---|---|
Turnover | £268,686 |
Gross Profit | £102,353 |
Net Worth | £101,715 |
Cash | £19,312 |
Current Liabilities | £25,407 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
3 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2006 | Application for striking-off (1 page) |
26 January 2006 | Return made up to 31/12/05; full list of members
|
10 October 2005 | Company name changed keyframe computer graphics limit ed\certificate issued on 10/10/05 (2 pages) |
6 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2005 | Total exemption full accounts made up to 30 September 2004 (14 pages) |
22 March 2005 | £ ic 100/50 02/02/05 £ sr 50@1=50 (1 page) |
18 February 2005 | Director resigned (1 page) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (14 pages) |
17 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
18 July 2003 | Total exemption full accounts made up to 30 September 2002 (14 pages) |
6 February 2003 | Return made up to 31/12/02; full list of members
|
28 June 2002 | Total exemption full accounts made up to 30 September 2001 (13 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
22 February 2001 | Particulars of mortgage/charge (3 pages) |
19 February 2001 | Return made up to 31/12/00; full list of members
|
1 August 2000 | Full accounts made up to 30 September 1999 (14 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 July 1999 | Full accounts made up to 30 September 1998 (14 pages) |
26 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
29 April 1998 | Full accounts made up to 30 September 1997 (14 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
2 March 1997 | Full accounts made up to 30 September 1996 (14 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
15 May 1996 | Return made up to 16/03/96; no change of members (4 pages) |
19 March 1996 | Full accounts made up to 30 September 1995 (14 pages) |
27 July 1995 | Full accounts made up to 30 September 1994 (14 pages) |
4 May 1995 | Return made up to 16/03/95; full list of members (6 pages) |
10 February 1993 | Ad 16/03/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |