Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR
Secretary Name | Mr Peter Graham Hirst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 1998(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Outwood Lane Horsforth Leeds West Yorkshire LS18 4HR |
Director Name | Alan Michael Davis |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2004(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 26 May 2009) |
Role | Company Director |
Correspondence Address | The Cottage Box House Old Lane Luddendenfoot Halifax West Yorkshire HX2 6QA |
Director Name | Mr Gary Hetherington |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2004(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 26 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48a Carleton Road Pontefract West Yorkshire WF8 3NF |
Director Name | Mr Paul Caddick |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deer Park Grange Monk Fryston South Milford Leeds West Yorkshire LS25 5ER |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1998(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 | 23 January 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | The Pavilion Headingley Carnegie Stadium St Michaels Lane, Leeds West Yorkshire LS6 3BR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£6,590 |
Cash | £524 |
Current Liabilities | £7,114 |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
3 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2009 | Application for striking-off (1 page) |
17 December 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
29 January 2008 | Return made up to 23/01/08; full list of members (3 pages) |
27 July 2007 | Registered office changed on 27/07/07 from: the pavillion st michaels lane headingley leeds west yorkshire LS6 3BR (1 page) |
27 July 2007 | Return made up to 23/01/07; full list of members (3 pages) |
6 July 2007 | Amended accounts made up to 31 August 2006 (4 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
16 June 2006 | Return made up to 23/01/06; full list of members (3 pages) |
2 June 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
25 July 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
26 April 2005 | Return made up to 23/01/05; full list of members (3 pages) |
13 October 2004 | Return made up to 23/01/04; full list of members
|
5 July 2004 | Full accounts made up to 31 August 2003 (8 pages) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: calder grange knottingley west yorkshire WF11 8DA (1 page) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (3 pages) |
20 May 2004 | Conve 22/04/04 (1 page) |
20 May 2004 | Resolutions
|
17 March 2004 | Ad 11/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 November 2003 | Company name changed headingley complex LIMITED\certificate issued on 20/11/03 (2 pages) |
3 June 2003 | Full accounts made up to 31 August 2002 (8 pages) |
16 April 2003 | Auditor's resignation (1 page) |
25 February 2003 | Return made up to 23/01/03; full list of members (7 pages) |
29 June 2002 | Full accounts made up to 31 August 2001 (7 pages) |
12 February 2002 | Return made up to 23/01/02; full list of members (6 pages) |
27 June 2001 | Full accounts made up to 31 August 2000 (8 pages) |
7 February 2001 | Return made up to 23/01/01; full list of members
|
3 July 2000 | Full accounts made up to 31 August 1999 (7 pages) |
23 February 2000 | Return made up to 23/01/00; full list of members (6 pages) |
10 June 1999 | Full accounts made up to 31 August 1998 (7 pages) |
1 March 1999 | Return made up to 23/01/99; full list of members (8 pages) |
16 November 1998 | Accounting reference date shortened from 31/01/99 to 31/08/98 (1 page) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | Registered office changed on 26/01/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
26 January 1998 | New director appointed (3 pages) |
26 January 1998 | New secretary appointed;new director appointed (3 pages) |
23 January 1998 | Incorporation (15 pages) |