Horsforth
Leeds
LS18 4PH
Secretary Name | Julia Ann Barr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 2 months (closed 09 June 2009) |
Role | Company Director |
Correspondence Address | 62 Victoria Gardens Horsforth Leeds LS18 4PH |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Registered Address | C/O Duncan Barr Associates Canalside Buildings Graingers Way Roundhouse Business Park Leeds LS12 1AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2009 | Application for striking-off (1 page) |
12 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
11 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
21 December 2006 | Return made up to 20/12/06; full list of members (2 pages) |
2 February 2006 | Return made up to 20/11/05; full list of members (2 pages) |
3 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
25 October 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
10 January 2005 | Return made up to 20/11/04; full list of members (6 pages) |
19 July 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
26 November 2003 | Return made up to 20/11/03; full list of members (6 pages) |
8 February 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
7 January 2003 | Return made up to 27/11/02; full list of members (6 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
29 November 2001 | Return made up to 27/11/01; full list of members
|
4 January 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
18 December 2000 | Return made up to 27/11/00; full list of members
|
20 September 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
8 December 1999 | Return made up to 27/11/99; full list of members (6 pages) |
22 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
18 June 1999 | Registered office changed on 18/06/99 from: 100 wellington street leeds west yorkshire LS1 4LT (1 page) |
1 December 1998 | Return made up to 27/11/98; no change of members (4 pages) |
31 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
20 January 1998 | Return made up to 05/12/97; no change of members (4 pages) |
7 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
10 January 1997 | Return made up to 05/12/96; full list of members (6 pages) |
28 March 1996 | Accounting reference date notified as 31/12 (1 page) |
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | Registered office changed on 27/03/96 from: 100 wellington street leeds LS1 4LT (1 page) |
27 March 1996 | New secretary appointed (2 pages) |
5 December 1995 | Incorporation (20 pages) |