Alwoodley
Leeds
West Yorkshire
LS17 7PG
Secretary Name | Francine Anne Elizabeth Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2005(8 years after company formation) |
Appointment Duration | 5 years, 3 months (closed 20 April 2010) |
Role | Company Director |
Correspondence Address | 125 Alwoodley Lane Leeds West Yorkshire LS17 7PG |
Director Name | Leslie Malcolm Morris |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Sandmoor Mews Leeds West Yorkshire LS17 7SA |
Director Name | Leigh James Woolford |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Pantygraigwen Road Pontypridd Mid Glamorgan CF37 2RR Wales |
Secretary Name | Mr Joseph Michael Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Alwoodley Lane Alwoodley Leeds West Yorkshire LS17 7PG |
Secretary Name | Philip Hugh Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 St Albans Avenue Heath Cardiff CF4 4AT Wales |
Registered Address | Sher House 46 Houghton Place Bradford BD1 3RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2010 | Final Gazette dissolved following liquidation (1 page) |
20 January 2010 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
20 January 2010 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
20 January 2010 | Liquidators statement of receipts and payments to 14 January 2010 (8 pages) |
20 January 2010 | Liquidators' statement of receipts and payments to 14 January 2010 (8 pages) |
27 October 2009 | Liquidators' statement of receipts and payments to 23 October 2009 (7 pages) |
27 October 2009 | Liquidators statement of receipts and payments to 23 October 2009 (7 pages) |
31 October 2008 | Appointment of a voluntary liquidator (1 page) |
31 October 2008 | Resolutions
|
31 October 2008 | Registered office changed on 31/10/2008 from unit 2 camart house 15-19 cowper road leeds west yorkshire LS9 7HR (1 page) |
31 October 2008 | Statement of affairs with form 4.19 (6 pages) |
31 October 2008 | Registered office changed on 31/10/2008 from unit 2 camart house 15-19 cowper road leeds west yorkshire LS9 7HR (1 page) |
31 October 2008 | Appointment of a voluntary liquidator (1 page) |
31 October 2008 | Resolutions
|
31 October 2008 | Statement of affairs with form 4.19 (6 pages) |
17 May 2007 | Return made up to 02/01/07; full list of members (6 pages) |
17 May 2007 | Return made up to 02/01/07; full list of members (6 pages) |
7 November 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
7 November 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
27 February 2006 | Return made up to 02/01/06; full list of members (6 pages) |
25 January 2006 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
25 January 2006 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
13 April 2005 | Return made up to 02/01/05; full list of members (7 pages) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | Return made up to 02/01/05; full list of members
|
13 April 2005 | New secretary appointed (2 pages) |
16 September 2004 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
16 September 2004 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
13 July 2004 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2004 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2004 | Return made up to 02/01/04; full list of members
|
9 July 2004 | Return made up to 02/01/04; full list of members (7 pages) |
15 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2003 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
30 September 2003 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
9 March 2003 | Return made up to 02/01/03; full list of members (7 pages) |
9 March 2003 | Return made up to 02/01/03; full list of members (7 pages) |
6 October 2002 | Return made up to 02/01/02; full list of members (7 pages) |
6 October 2002 | Return made up to 02/01/02; full list of members (7 pages) |
20 June 2002 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
20 June 2002 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
5 December 2001 | Return made up to 02/01/01; full list of members (6 pages) |
5 December 2001 | Return made up to 02/01/01; full list of members (6 pages) |
28 December 2000 | Full accounts made up to 31 December 1999 (8 pages) |
28 December 2000 | Accounts made up to 31 December 1999 (8 pages) |
19 April 2000 | Return made up to 02/01/00; full list of members (6 pages) |
19 April 2000 | Return made up to 02/01/00; full list of members (6 pages) |
24 February 2000 | Accounts made up to 31 December 1998 (8 pages) |
24 February 2000 | Full accounts made up to 31 December 1998 (8 pages) |
24 February 2000 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
24 February 2000 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
2 November 1999 | Accounting reference date extended from 31/12/98 to 30/04/99 (1 page) |
2 November 1999 | Accounting reference date extended from 31/12/98 to 30/04/99 (1 page) |
28 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
28 October 1998 | Accounts made up to 31 December 1997 (14 pages) |
20 October 1998 | Compulsory strike-off action has been discontinued (1 page) |
20 October 1998 | Compulsory strike-off action has been discontinued (1 page) |
16 October 1998 | Return made up to 31/12/97; full list of members (6 pages) |
16 October 1998 | Return made up to 31/12/97; full list of members (6 pages) |
7 July 1998 | First Gazette notice for compulsory strike-off (1 page) |
7 July 1998 | First Gazette notice for compulsory strike-off (1 page) |
2 February 1998 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
2 February 1998 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
9 December 1997 | Registered office changed on 09/12/97 from: the old vicarage haley hill halifax west yorkshire HX3 5DR (1 page) |
9 December 1997 | Registered office changed on 09/12/97 from: the old vicarage haley hill halifax west yorkshire HX3 5DR (1 page) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | New secretary appointed;new director appointed (2 pages) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Secretary resigned (1 page) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | Secretary resigned (1 page) |
27 January 1997 | New secretary appointed;new director appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
2 January 1997 | Incorporation (13 pages) |