Leeds
West Yorkshire
LS26 0ER
Director Name | Mr Tony Raja Barik |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2005(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 14 August 2009) |
Role | Company Director |
Correspondence Address | 66 Sandybank Avenue Leeds West Yorkshire LS26 0ER |
Director Name | Michael Edward Bunney |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2005(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 14 August 2009) |
Role | Company Director |
Correspondence Address | 38 Embleton Road Methley Leeds West Yorkshire LS26 9BZ |
Director Name | Mr Paul Williams |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 08 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashleigh House 141 Newmarket Lane Stanley Wakefield West Yorkshire WF3 4BY |
Secretary Name | Michael Andrew Pawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 May 2003) |
Role | Company Director |
Correspondence Address | 14 Laurence Court Woodlesford Leeds West Yorkshire LS26 8QY |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1994(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1994(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1994(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | Xl Business Solutions 1st Floor 2-4 Market Street Cleckheaton 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 | £53,211 |
Cash | £36,147 |
Current Liabilities | £75,787 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2009 | Notice of move from Administration to Dissolution (13 pages) |
18 October 2008 | Administrator's progress report to 6 September 2008 (10 pages) |
18 October 2008 | Notice of extension of period of Administration (1 page) |
25 June 2008 | Administrator's progress report to 6 September 2008 (11 pages) |
24 June 2008 | Statement of administrator's proposal (18 pages) |
20 September 2007 | Appointment of an administrator (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: unit 2 ash lane garforth leeds LS25 2HG (1 page) |
19 October 2006 | Return made up to 19/10/06; full list of members (2 pages) |
26 October 2005 | Return made up to 19/10/05; full list of members
|
9 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Registered office changed on 18/03/05 from: ashley house 141 newmarket lane stanley wakefield west yorkshire WF3 4BY (1 page) |
18 March 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
3 March 2005 | Particulars of mortgage/charge (3 pages) |
8 October 2004 | Return made up to 19/10/04; full list of members (6 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
14 January 2004 | Return made up to 19/10/03; full list of members (6 pages) |
3 June 2003 | New secretary appointed (2 pages) |
3 June 2003 | Secretary resigned (1 page) |
21 May 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
6 November 2002 | Return made up to 19/10/02; full list of members (6 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
3 November 2001 | Return made up to 19/10/01; full list of members
|
12 July 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: 12 laurence court woodlesford leeds LS26 8QY (1 page) |
20 October 2000 | Return made up to 19/10/00; full list of members (6 pages) |
21 March 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
4 November 1999 | Return made up to 19/10/99; full list of members
|
22 February 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
7 May 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
23 October 1997 | Return made up to 19/10/97; no change of members (4 pages) |
8 April 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
13 November 1996 | Return made up to 19/10/96; no change of members (4 pages) |
21 March 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
10 November 1995 | Return made up to 19/10/95; full list of members
|
19 October 1994 | Incorporation (17 pages) |