Meanwood Park
Leeds
LS6 4NZ
Director Name | Mrs Marilyn Esther Gillis |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 7 months (closed 17 November 2009) |
Role | Book Keeper |
Correspondence Address | 8 Pennyfield Close Meanwood Park Leeds LS6 4NZ |
Secretary Name | Mrs Marilyn Esther Gillis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 7 months (closed 17 November 2009) |
Role | Book Keeper |
Correspondence Address | 8 Pennyfield Close Meanwood Park Leeds LS6 4NZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Butts Court Leeds West Yorkshire LS1 5JS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
11 May 2007 | Return made up to 04/04/07; no change of members (7 pages) |
20 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
4 May 2006 | Return made up to 04/04/06; full list of members (7 pages) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
6 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
20 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
5 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
12 July 2004 | Return made up to 04/04/04; full list of members
|
12 November 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
25 June 2003 | Return made up to 04/04/03; full list of members (7 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
25 April 2002 | Return made up to 04/04/02; full list of members (6 pages) |
23 October 2001 | Total exemption full accounts made up to 30 September 2000 (11 pages) |
16 October 2001 | Return made up to 04/04/01; full list of members (6 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
31 July 2000 | Return made up to 04/04/00; full list of members (6 pages) |
28 September 1999 | Return made up to 04/04/99; no change of members (4 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
23 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
15 June 1998 | Return made up to 04/04/98; no change of members (4 pages) |
3 August 1997 | Return made up to 04/04/97; full list of members (6 pages) |
8 July 1997 | Ad 01/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 November 1996 | Particulars of mortgage/charge (3 pages) |
12 November 1996 | Particulars of mortgage/charge (3 pages) |
7 November 1996 | Particulars of mortgage/charge (3 pages) |
7 November 1996 | Particulars of mortgage/charge (3 pages) |
7 November 1996 | Particulars of mortgage/charge (3 pages) |
13 May 1996 | New director appointed (1 page) |
13 May 1996 | New secretary appointed;new director appointed (2 pages) |
12 May 1996 | Director resigned (2 pages) |
12 May 1996 | Secretary resigned (1 page) |
12 May 1996 | Registered office changed on 12/05/96 from: 1 mitchell lane bristol BS1 6BU. (1 page) |
4 April 1996 | Incorporation (9 pages) |