Leeds
West Yorkshire
LS8 2PB
Director Name | Bernadette Helen Nemeth |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 02 October 1997(1 year, 7 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Housewife |
Correspondence Address | 18 Hollin Hill Avenue Leeds West Yorkshire LS8 2PP |
Secretary Name | Bernadette Helen Nemeth |
---|---|
Nationality | New Zealander |
Status | Current |
Appointed | 02 October 1997(1 year, 7 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Housewife |
Correspondence Address | 18 Hollin Hill Avenue Leeds West Yorkshire LS8 2PP |
Director Name | Karen Riley |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Role | Office Administrator |
Correspondence Address | 75 The Drive Bardsey Leeds LS17 9AF |
Secretary Name | Karen Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Role | Office Administrator |
Correspondence Address | 75 The Drive Bardsey Leeds LS17 9AF |
Registered Address | Suite 8 Crown House Armley Road Leeds West Yorkshire LS12 2EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 28 February 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
26 June 2002 | Dissolved (1 page) |
---|---|
26 March 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 March 2002 | Liquidators statement of receipts and payments (5 pages) |
29 November 2001 | Liquidators statement of receipts and payments (5 pages) |
12 June 2001 | Liquidators statement of receipts and payments (5 pages) |
18 December 2000 | Liquidators statement of receipts and payments (5 pages) |
22 May 2000 | Liquidators statement of receipts and payments (5 pages) |
7 June 1999 | Statement of affairs (7 pages) |
20 May 1999 | Resolutions
|
20 May 1999 | Appointment of a voluntary liquidator (2 pages) |
7 May 1999 | Registered office changed on 07/05/99 from: 183 oakwood lane leeds LS8 2PB (1 page) |
31 December 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
25 November 1997 | New secretary appointed;new director appointed (2 pages) |
25 November 1997 | Secretary resigned;director resigned (1 page) |
24 November 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
21 November 1997 | Particulars of mortgage/charge (3 pages) |
4 April 1997 | Return made up to 28/02/97; full list of members
|
9 December 1996 | Accounting reference date notified as 28/02 (1 page) |
4 March 1996 | Incorporation (15 pages) |