Leeds
West Yorkshire
LS17 7TP
Director Name | Natalie Joanne O'Malley |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Beautician |
Correspondence Address | 10 Saint Andrews Croft Leeds Yorkshire LS17 7TP |
Secretary Name | Julian Alexander O'Malley |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Garage Proprietor |
Correspondence Address | 10 St Andrews Croft Leeds West Yorkshire LS17 7TP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Bkr Haines Watts First Floor Park House Park Square West Leeds LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £365 |
Cash | £723 |
Current Liabilities | £35,821 |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
17 January 2002 | Dissolved (1 page) |
---|---|
17 October 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 October 2001 | Liquidators statement of receipts and payments (5 pages) |
18 May 2001 | Liquidators statement of receipts and payments (10 pages) |
14 June 2000 | Appointment of a voluntary liquidator (2 pages) |
24 May 2000 | Resolutions
|
24 May 2000 | Appointment of a voluntary liquidator (1 page) |
24 May 2000 | Statement of affairs (5 pages) |
18 May 2000 | Registered office changed on 18/05/00 from: 194 cardigan road leeds LS6 1LF (1 page) |
1 November 1999 | Return made up to 24/09/99; no change of members (4 pages) |
26 January 1999 | Return made up to 24/09/98; full list of members (6 pages) |
26 January 1999 | Registered office changed on 26/01/99 from: 20-22 bridge end leeds LS1 4DJ (1 page) |
9 December 1998 | Registered office changed on 09/12/98 from: burley house 12 clarendon road leeds west yorkshire LS2 9NF (1 page) |
2 December 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
29 October 1997 | Memorandum and Articles of Association (8 pages) |
24 October 1997 | Registered office changed on 24/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 October 1997 | New secretary appointed;new director appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | Secretary resigned (1 page) |
23 October 1997 | Company name changed fairtruck LIMITED\certificate issued on 24/10/97 (2 pages) |
24 September 1997 | Incorporation (9 pages) |