Guilthwaite Hill, Whiston
Rotherham
South Yorkshire
S60 4NE
Secretary Name | Cleere Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 25 October 2005(9 years, 5 months after company formation) |
Appointment Duration | 6 years (closed 06 November 2011) |
Correspondence Address | 3 Limewood Way Limewood Business Park Leeds LS14 1AB |
Secretary Name | Sarah Meadows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 3 The Pieces North Whiston Rotherham South Yorkshire S60 4HF |
Director Name | Jason Peter Meadows |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(3 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 December 2000) |
Role | Sales Consultant |
Correspondence Address | 12 Saint James Drive Ravenfield Rotherham South Yorkshire S65 4NE |
Director Name | Mr Amardip Singh Bhullar |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Fern Croft Scarcroft Leeds West Yorkshire LS14 3JN |
Director Name | Ujjal Simon Bhullar |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 October 2005) |
Role | Company Director |
Correspondence Address | The Gables 1 Wigton Chase Alwoodley Leeds West Yorkshire LS17 8SG |
Secretary Name | Ujjal Simon Bhullar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 October 2005) |
Role | Company Director |
Correspondence Address | The Gables 1 Wigton Chase Alwoodley Leeds West Yorkshire LS17 8SG |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1996(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 3 Limewood Way Limewood Business Park Leeds West Yorkshire LS14 1AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Killingbeck and Seacroft |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
6 November 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 November 2011 | Final Gazette dissolved following liquidation (1 page) |
20 December 2009 | Completion of winding up (1 page) |
20 December 2009 | Completion of winding up (1 page) |
20 December 2009 | Dissolution deferment (1 page) |
20 December 2009 | Dissolution deferment (1 page) |
1 September 2007 | Order of court to wind up (3 pages) |
1 September 2007 | Order of court to wind up (3 pages) |
15 August 2007 | Order of court to wind up (1 page) |
15 August 2007 | Order of court to wind up (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: 2 grant avenue roundhay road leeds west yorkshire LS7 1RQ (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: 2 grant avenue roundhay road leeds west yorkshire LS7 1RQ (1 page) |
7 November 2005 | Secretary resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | New secretary appointed (1 page) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | New secretary appointed (1 page) |
7 November 2005 | Secretary resigned (1 page) |
9 June 2005 | Return made up to 13/05/05; full list of members (7 pages) |
9 June 2005 | Return made up to 13/05/05; full list of members (7 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
2 June 2004 | Return made up to 13/05/04; no change of members (7 pages) |
2 June 2004 | Return made up to 13/05/04; no change of members
|
16 March 2004 | Accounts for a small company made up to 31 August 2002 (7 pages) |
16 March 2004 | Accounts for a small company made up to 31 August 2002 (7 pages) |
4 March 2004 | Director's particulars changed (1 page) |
4 March 2004 | Director's particulars changed (1 page) |
20 May 2003 | Return made up to 13/05/03; no change of members (7 pages) |
20 May 2003 | Return made up to 13/05/03; no change of members (7 pages) |
5 April 2003 | Accounts for a small company made up to 31 August 2001 (8 pages) |
5 April 2003 | Accounts for a small company made up to 31 August 2001 (8 pages) |
14 June 2002 | Return made up to 13/05/02; full list of members (8 pages) |
14 June 2002 | Return made up to 13/05/02; full list of members
|
30 April 2002 | Accounts for a small company made up to 31 August 2000 (9 pages) |
30 April 2002 | Accounts for a small company made up to 31 August 2000 (9 pages) |
26 February 2002 | Particulars of mortgage/charge (3 pages) |
26 February 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | Registered office changed on 13/06/01 from: 2 grant avenue off roundhay road leeds west yprkshire LS7 1RQ (1 page) |
13 June 2001 | Registered office changed on 13/06/01 from: 2 grant avenue off roundhay road leeds west yprkshire LS7 1RQ (1 page) |
13 June 2001 | Return made up to 13/05/01; full list of members (8 pages) |
13 June 2001 | Return made up to 13/05/01; full list of members
|
12 June 2001 | Full accounts made up to 31 August 1999 (12 pages) |
12 June 2001 | Full accounts made up to 31 August 1999 (12 pages) |
13 February 2001 | Particulars of mortgage/charge (3 pages) |
13 February 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New secretary appointed;new director appointed (2 pages) |
3 January 2001 | Ad 13/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 January 2001 | New secretary appointed;new director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Ad 13/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 January 2001 | Director resigned (1 page) |
25 May 2000 | Return made up to 13/05/00; full list of members (6 pages) |
25 May 2000 | Return made up to 13/05/00; full list of members (6 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
18 May 1999 | Return made up to 13/05/99; no change of members (4 pages) |
18 May 1999 | Return made up to 13/05/99; no change of members (4 pages) |
8 December 1998 | Full accounts made up to 31 August 1998 (13 pages) |
8 December 1998 | Full accounts made up to 31 August 1998 (13 pages) |
18 May 1998 | Return made up to 13/05/98; no change of members (4 pages) |
18 May 1998 | Return made up to 13/05/98; no change of members (4 pages) |
11 March 1998 | Full accounts made up to 31 August 1997 (11 pages) |
11 March 1998 | Full accounts made up to 31 August 1997 (11 pages) |
23 May 1997 | Return made up to 13/05/97; full list of members (6 pages) |
23 May 1997 | Return made up to 13/05/97; full list of members (6 pages) |
6 March 1997 | Company name changed regency world travel LIMITED\certificate issued on 07/03/97 (2 pages) |
6 March 1997 | Company name changed regency world travel LIMITED\certificate issued on 07/03/97 (2 pages) |
27 February 1997 | Ad 13/05/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 February 1997 | Ad 13/05/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 February 1997 | Accounting reference date extended from 31/05/97 to 31/08/97 (1 page) |
27 February 1997 | Accounting reference date extended from 31/05/97 to 31/08/97 (1 page) |
27 February 1997 | Registered office changed on 27/02/97 from: 40-42 bridge street swinton mexborough south yorkshire S64 8AP (1 page) |
27 February 1997 | Registered office changed on 27/02/97 from: 40-42 bridge street swinton mexborough south yorkshire S64 8AP (1 page) |
13 February 1997 | New secretary appointed (2 pages) |
13 February 1997 | New secretary appointed (2 pages) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | New director appointed (2 pages) |
28 January 1997 | Registered office changed on 28/01/97 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Secretary resigned (1 page) |
28 January 1997 | Secretary resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Registered office changed on 28/01/97 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
13 May 1996 | Incorporation (14 pages) |