21 Victoria Road
Liversedge
West Yorkshire
WF15 7DW
Director Name | Louise Caroline Collins |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (closed 28 February 2006) |
Role | Company Director |
Correspondence Address | 11 Spinners Way Scholes Cleckheaton West Yorkshire BD19 6NW |
Secretary Name | Louise Caroline Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2001(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 28 February 2006) |
Role | Company Director |
Correspondence Address | 11 Spinners Way Scholes Cleckheaton West Yorkshire BD19 6NW |
Secretary Name | Louise Caroline Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | 11 Spinners Way Scholes Cleckheaton West Yorkshire BD19 6NW |
Director Name | Tracy Joanne Tate |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(4 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 May 2001) |
Role | Chartered Accountant |
Correspondence Address | 27 Sandhill Drive Alwoodley Leeds West Yorkshire LS17 8DU |
Secretary Name | Tracy Joanne Tate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(4 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 May 2001) |
Role | Chartered Accountant |
Correspondence Address | 27 Sandhill Drive Alwoodley Leeds West Yorkshire LS17 8DU |
Director Name | Jembert Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1996(same day as company formation) |
Correspondence Address | Sixth Floor Westgate Point Westgate Leeds LS1 2AX |
Secretary Name | Jembert Formation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1996(same day as company formation) |
Correspondence Address | Sixth Floor Westgate Point Westgate Leeds LS1 2AX |
Registered Address | 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 29 February 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
15 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
20 May 2005 | Receiver ceasing to act (1 page) |
20 May 2005 | Receiver's abstract of receipts and payments (2 pages) |
22 November 2004 | Receiver's abstract of receipts and payments (2 pages) |
18 November 2003 | Receiver's abstract of receipts and payments (2 pages) |
18 November 2002 | Receiver's abstract of receipts and payments (3 pages) |
5 November 2002 | Registered office changed on 05/11/02 from: 10 east parade leeds west yorkshire LS1 2AJ (1 page) |
22 February 2002 | Administrative Receiver's report (20 pages) |
22 February 2002 | Stat of affairs with f 3.10 (4 pages) |
13 November 2001 | Registered office changed on 13/11/01 from: the maltings walkley lane heckmondwike west yorkshire WF16 0NL (1 page) |
9 November 2001 | Appointment of receiver/manager (1 page) |
18 October 2001 | Return made up to 23/09/01; full list of members (6 pages) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | Secretary resigned;director resigned (1 page) |
28 December 2000 | Full accounts made up to 29 February 2000 (14 pages) |
13 November 2000 | Secretary resigned (1 page) |
13 November 2000 | New secretary appointed;new director appointed (2 pages) |
11 October 2000 | Return made up to 23/09/00; full list of members (6 pages) |
27 October 1999 | Full accounts made up to 28 February 1999 (28 pages) |
12 October 1999 | Return made up to 23/09/99; no change of members
|
20 October 1998 | Return made up to 23/09/98; no change of members (4 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
20 May 1998 | Full accounts made up to 31 December 1997 (15 pages) |
23 October 1997 | Return made up to 23/09/97; full list of members (6 pages) |
10 March 1997 | Resolutions
|
10 March 1997 | Ad 26/02/97--------- £ si [email protected]=5 £ ic 2/7 (2 pages) |
10 March 1997 | S-div 26/02/97 (1 page) |
1 March 1997 | Particulars of mortgage/charge (6 pages) |
1 March 1997 | Particulars of mortgage/charge (6 pages) |
1 March 1997 | Particulars of mortgage/charge (5 pages) |
14 January 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
30 December 1996 | Company name changed jembert 50000 LIMITED\certificate issued on 30/12/96 (2 pages) |
23 December 1996 | Registered office changed on 23/12/96 from: westgate point westgate leeds west yorkshire LS1 2AX (1 page) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | Director resigned (1 page) |
23 December 1996 | New secretary appointed;new director appointed (2 pages) |
23 December 1996 | Secretary resigned (1 page) |
23 September 1996 | Incorporation (14 pages) |