Leeds
LS12 2AY
Director Name | Tania Fay Wilson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 1997(same day as company formation) |
Role | Consultant |
Correspondence Address | 11 Alder Hill Avenue Leeds West Yorkshire LS6 4JQ |
Secretary Name | Tania Fay Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 1997(same day as company formation) |
Role | Consultant |
Correspondence Address | 11 Alder Hill Avenue Leeds West Yorkshire LS6 4JQ |
Registered Address | Burley House 12 Clarendon Road Leeds Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£11,694 |
Cash | £1,993 |
Current Liabilities | £19,544 |
Latest Accounts | 30 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 December 2007 | Dissolved (1 page) |
---|---|
7 September 2007 | Liquidators statement of receipts and payments (5 pages) |
7 September 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 July 2007 | Liquidators statement of receipts and payments (5 pages) |
14 February 2007 | Liquidators statement of receipts and payments (5 pages) |
17 July 2006 | Liquidators statement of receipts and payments (6 pages) |
16 February 2006 | Liquidators statement of receipts and payments (5 pages) |
16 November 2005 | Registered office changed on 16/11/05 from: 72 whitehouse lane great preston leeds LS26 8BJ (1 page) |
14 July 2005 | Liquidators statement of receipts and payments (5 pages) |
19 January 2005 | Liquidators statement of receipts and payments (5 pages) |
15 January 2004 | Resolutions
|
14 January 2004 | Appointment of a voluntary liquidator (1 page) |
14 January 2004 | Statement of affairs (6 pages) |
6 January 2004 | Registered office changed on 06/01/04 from: dale house queensway guiseley west yorkshire LS20 9JE (1 page) |
11 April 2003 | Return made up to 18/09/02; full list of members
|
11 April 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
31 December 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
23 May 2002 | Registered office changed on 23/05/02 from: st marys works middleton road morley west yorkshire LS27 8AP (1 page) |
20 November 2001 | Amended accounts made up to 30 September 2000 (6 pages) |
24 October 2001 | Return made up to 18/09/01; full list of members (6 pages) |
18 July 2001 | Registered office changed on 18/07/01 from: saint marys works middleton road morley west yorkshire LS27 8AP (1 page) |
18 July 2001 | Registered office changed on 18/07/01 from: 11 alder hill avenue leeds west yorkshire LS6 4JQ (1 page) |
18 July 2001 | Total exemption small company accounts made up to 30 September 2000 (8 pages) |
6 November 2000 | Return made up to 18/09/00; full list of members (6 pages) |
4 September 2000 | Full accounts made up to 30 September 1999 (10 pages) |
16 September 1999 | Return made up to 18/09/99; no change of members
|
1 July 1999 | Full accounts made up to 30 September 1998 (10 pages) |
27 October 1998 | Return made up to 18/09/98; full list of members (6 pages) |