Edinburgh
EH3 6HB
Scotland
Director Name | Mary Theresa Bowlby |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 1993(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 8 months (closed 28 November 2006) |
Role | Company Director |
Correspondence Address | 22 India Street Edinburgh EH3 6HB Scotland |
Secretary Name | Mary Theresa Bowlby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 1993(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 8 months (closed 28 November 2006) |
Role | Company Director |
Correspondence Address | 22 India Street Edinburgh EH3 6HB Scotland |
Director Name | Peter Michael Levine |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 West Court West Avenue Leeds West Yorkshire LS8 2JN |
Secretary Name | Lindsay Helen McGregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Newton Lodge Gardens Oakwood Grange Lane Leeds West Yorkshire LS8 2PF |
Registered Address | 1 City Square Leeds West Yorkshire LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £32,221 |
Current Liabilities | £14,763 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2006 | Voluntary strike-off action has been suspended (1 page) |
3 March 2006 | Application for striking-off (1 page) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
8 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
19 May 2004 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
13 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
11 June 2003 | Registered office changed on 11/06/03 from: 10-12 east parade leeds west yorkshire LS1 2AJ (1 page) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
14 April 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
28 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 January 2001 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
24 May 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 October 1997 | Accounts for a small company made up to 30 April 1997 (4 pages) |
1 September 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
28 January 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
19 February 1996 | Return made up to 18/01/96; no change of members
|
27 October 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |