Leeds
West Yorkshire
LS17 7LY
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 February 2004(8 years, 12 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 07 December 2004) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Director Name | Roy Stuart Leach |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(6 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 November 1998) |
Role | Antique Dealer |
Correspondence Address | Rooklyn Leeds Road Rawdon Leeds West Yorkshire LS19 6HQ |
Secretary Name | Roy Stuart Leach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(6 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 November 1998) |
Role | Antique Dealer |
Correspondence Address | Rooklyn Leeds Road Rawdon Leeds West Yorkshire LS19 6HQ |
Secretary Name | Mr David Victor Kremer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashville Cottage Weeton Lane Weeton Leeds LS17 0AN |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Burley House 12 Clarendon Road Leeds LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2004 | Application for striking-off (1 page) |
25 March 2004 | Return made up to 09/02/04; full list of members (6 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | New secretary appointed (2 pages) |
21 October 2003 | Return made up to 09/02/03; full list of members (6 pages) |
13 October 2003 | Company name changed wordcall LIMITED\certificate issued on 13/10/03 (2 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
26 November 2002 | Accounting reference date extended from 31/01/02 to 31/07/02 (1 page) |
9 May 2002 | Return made up to 09/02/02; full list of members (6 pages) |
21 June 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
19 February 2001 | Return made up to 09/02/01; full list of members (6 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
20 March 2000 | Return made up to 09/02/00; full list of members (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
16 February 1999 | Return made up to 09/02/99; full list of members
|
8 February 1999 | Secretary resigned (1 page) |
26 January 1999 | New secretary appointed (2 pages) |
25 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
11 February 1998 | Return made up to 09/02/98; no change of members (4 pages) |
24 November 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
12 March 1997 | Return made up to 09/02/97; no change of members (4 pages) |
5 December 1996 | Full accounts made up to 31 January 1996 (8 pages) |
25 February 1996 | Return made up to 09/02/96; full list of members (6 pages) |
24 October 1995 | Accounting reference date notified as 31/01 (1 page) |
7 March 1995 | Director resigned;new director appointed (2 pages) |
7 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
9 February 1995 | Incorporation (15 pages) |