Rupert Road
Ilkley
West Yorkshire
LS29 0AQ
Secretary Name | Christopher James Goddard Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 1996(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 29 April 2003) |
Role | Company Director |
Correspondence Address | The Garden Apartment 10 The Drive Roundhay West Yorkshire LS8 1JF |
Secretary Name | Jean Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993 |
Appointment Duration | 3 years, 2 months (resigned 21 June 1996) |
Role | Book Keeper |
Correspondence Address | 16 Balmoral Way Victoria Park Yeadon Leeds West Yorkshire LS19 7WF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | John Gordon Walton & Co Yorkshire House, Greek Street Leeds West Yorkshire LS1 5ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £200 |
Cash | £258 |
Current Liabilities | £1,987 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2002 | Application for striking-off (1 page) |
12 March 2002 | Return made up to 11/03/02; full list of members
|
4 March 2002 | Resolutions
|
4 March 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
9 July 2001 | Registered office changed on 09/07/01 from: central house saint pauls street leeds west yorkshire LS1 2TE (1 page) |
16 March 2001 | Return made up to 11/03/01; full list of members (6 pages) |
15 February 2001 | Full accounts made up to 30 April 2000 (9 pages) |
14 March 2000 | Return made up to 11/03/00; full list of members
|
14 March 2000 | Registered office changed on 14/03/00 from: milne booth 6 park square leeds LS1 2LX (1 page) |
13 December 1999 | Full accounts made up to 30 April 1999 (9 pages) |
17 March 1999 | Return made up to 11/03/99; no change of members
|
17 March 1999 | Full accounts made up to 30 April 1998 (11 pages) |
20 March 1998 | Return made up to 11/03/98; full list of members
|
9 February 1998 | Secretary's particulars changed (1 page) |
9 December 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
8 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1997 | Return made up to 11/03/97; no change of members
|
27 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
27 January 1997 | New secretary appointed (2 pages) |
25 June 1996 | Location of register of members (1 page) |
25 June 1996 | Secretary resigned (1 page) |
28 May 1996 | Director's particulars changed (1 page) |
29 April 1996 | Registered office changed on 29/04/96 from: realtex house 2 leeds road rawdon leeds LS19 6AX (1 page) |
16 April 1996 | Return made up to 11/03/96; no change of members
|
12 March 1996 | Particulars of mortgage/charge (8 pages) |
12 March 1996 | Particulars of mortgage/charge (8 pages) |
21 February 1996 | Secretary's particulars changed (1 page) |
5 February 1996 | Particulars of mortgage/charge (9 pages) |
30 January 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
4 July 1995 | Registered office changed on 04/07/95 from: c/o last cawthra feather 2 the wells walk ilkley west yorkshire LS29 9LH (1 page) |
9 May 1995 | Location of register of members (1 page) |
9 May 1995 | Return made up to 11/03/95; full list of members
|
19 April 1995 | Particulars of mortgage/charge (4 pages) |