Smeaton Approach
Leeds
Yorkshire
LS15 8UG
Secretary Name | Susan Elizabeth Emily Conder |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | 10 Mail Close Leeds Yorkshire L15 8UG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Kroll Limited 5th Floor Airedale House 77 Albion Street Leeds LS1 5AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 June 2006 | Dissolved (1 page) |
---|---|
3 March 2006 | Liquidators statement of receipts and payments (5 pages) |
3 March 2006 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
19 December 2005 | Liquidators statement of receipts and payments (5 pages) |
23 June 2005 | Liquidators statement of receipts and payments (5 pages) |
17 June 2004 | Statement of affairs (5 pages) |
17 June 2004 | Resolutions
|
17 June 2004 | Appointment of a voluntary liquidator (1 page) |
2 June 2004 | Registered office changed on 02/06/04 from: 10 mail close smeaton approach leeds yorkshire LS15 8UG (1 page) |
23 February 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
25 September 2003 | Return made up to 06/09/03; full list of members (6 pages) |
19 March 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
27 November 2001 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
13 September 2001 | Return made up to 06/09/01; full list of members (6 pages) |
4 April 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
28 September 2000 | Return made up to 06/09/00; full list of members (6 pages) |
25 October 1999 | Accounts for a small company made up to 30 September 1999 (6 pages) |
6 September 1999 | Return made up to 06/09/99; full list of members (6 pages) |
28 October 1998 | Full accounts made up to 30 September 1998 (11 pages) |
15 September 1998 | Return made up to 06/09/98; no change of members (4 pages) |
25 January 1998 | Accounts for a small company made up to 30 September 1997 (13 pages) |
25 November 1997 | Return made up to 06/09/97; full list of members (6 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
8 October 1996 | Secretary resigned (1 page) |
8 October 1996 | New secretary appointed (2 pages) |
8 October 1996 | Registered office changed on 08/10/96 from: 12 york place leeds LS1 2DS (1 page) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | New director appointed (2 pages) |
6 September 1996 | Incorporation (10 pages) |