Main Street North, Aberford
Leeds
West Yorkshire
LS25 3AA
Secretary Name | Anthony John Leedal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 1998(same day as company formation) |
Role | Garage Proprietor |
Correspondence Address | Aberford House Main St North Aberford Leeds LS25 3AA |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Registered Address | Aberford House Main Street North Aberford Leeds West Yorkshire LS25 3AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Lotherton cum Aberford |
Ward | Harewood |
Built Up Area | Aberford |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £108 |
Current Liabilities | £2,915 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2002 | Voluntary strike-off action has been suspended (1 page) |
16 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2002 | Application for striking-off (1 page) |
15 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
18 January 2001 | Return made up to 21/01/01; full list of members (6 pages) |
9 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
3 March 2000 | Return made up to 21/01/00; full list of members (6 pages) |
8 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
15 February 1999 | Return made up to 21/01/99; full list of members (6 pages) |
17 April 1998 | Ad 21/01/98--------- £ si 3@1=3 £ ic 7/10 (2 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Ad 21/01/98--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
17 April 1998 | Resolutions
|
17 April 1998 | Registered office changed on 17/04/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page) |
17 April 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
17 April 1998 | Secretary resigned (1 page) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New secretary appointed (2 pages) |
21 January 1998 | Incorporation (11 pages) |