Kippax
Leeds
West Yorkshire
LS25 7PD
Secretary Name | Beryl Alma Rogers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 1996(2 months after company formation) |
Appointment Duration | 7 years, 12 months (closed 14 December 2004) |
Role | Housewife |
Correspondence Address | 1 Manor Garth Road Kippax Leeds West Yorkshire LS25 7PD |
Director Name | Stuart Graham Arthur Rogers |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 1999(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 14 December 2004) |
Role | Engineer |
Correspondence Address | 5 Rose Farm Approach Altofts Wakefield West Yorkshire WF6 2RZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 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 | 17 October 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Unit 2c Aire Place Mills Kirkstall Road Leeds LS3 1JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2004 | Voluntary strike-off action has been suspended (1 page) |
26 January 2004 | Application for striking-off (1 page) |
21 October 2003 | Return made up to 17/10/03; full list of members (7 pages) |
1 November 2002 | Return made up to 17/10/02; full list of members (7 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
22 November 2001 | Return made up to 17/10/01; full list of members (6 pages) |
28 November 2000 | Return made up to 17/10/00; full list of members
|
20 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 April 2000 | Company name changed quotation mark LIMITED\certificate issued on 10/04/00 (2 pages) |
30 November 1999 | Return made up to 17/10/99; full list of members
|
11 March 1999 | New director appointed (2 pages) |
26 October 1998 | Return made up to 17/10/98; no change of members (4 pages) |
15 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 November 1997 | Return made up to 17/10/97; full list of members (6 pages) |
18 August 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
8 July 1997 | Resolutions
|
3 January 1997 | Secretary resigned (1 page) |
3 January 1997 | New secretary appointed (2 pages) |
3 January 1997 | Registered office changed on 03/01/97 from: 12 york place leeds LS1 2DS (1 page) |
3 January 1997 | Director resigned (1 page) |
3 January 1997 | New director appointed (2 pages) |
17 October 1996 | Incorporation (10 pages) |