Leeds
West Yorkshire
LS17 7DL
Secretary Name | Mohammed Arshad Chaudhry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 237 Alwoodley Lane Leeds West Yorkshire LS17 7DL |
Director Name | Martin John Johnson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2001(9 years after company formation) |
Appointment Duration | 4 years (closed 05 July 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Royal Chase Tadcaster Road York Yorkshire YO24 1LN |
Director Name | Mr Mohammed Asghar Choudhury |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Crew Trees House Duckworth Lane Bradford BD6 6RN |
Director Name | Mr Rodney Leicester Sharp |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 27 Cavendish Mews Leeds West Yorkshire LS17 7AA |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1992(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Roundhay Chambers 199 Roundhay Road Leeds West Yorkshire LS8 5AN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Gipton and Harehills |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £52,220 |
Current Liabilities | £53,572 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
5 July 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2003 | Return made up to 11/06/03; full list of members (7 pages) |
7 July 2003 | Company name changed yorkshire audit bureau LIMITED\certificate issued on 05/07/03 (2 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
12 December 2002 | Director resigned (1 page) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
18 June 2002 | Return made up to 11/06/02; full list of members (7 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 August 2000 (3 pages) |
11 October 2001 | Director resigned (1 page) |
2 October 2001 | Registered office changed on 02/10/01 from: 5 hallfield road bradford BD1 3RP (1 page) |
20 July 2001 | New director appointed (2 pages) |
12 June 2001 | Return made up to 11/06/01; full list of members (7 pages) |
29 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
26 June 2000 | Return made up to 11/06/00; full list of members (7 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
21 June 1999 | Return made up to 11/06/99; full list of members (6 pages) |
31 July 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
30 June 1998 | Return made up to 11/06/98; no change of members (4 pages) |
4 July 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
16 June 1997 | Return made up to 11/06/97; no change of members (4 pages) |
5 August 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
17 July 1996 | Return made up to 11/06/96; full list of members (6 pages) |