Alwoodley
Leeds
West Yorkshire
LS17 8EP
Director Name | Mr Kevin William Linfoot |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bishopthorpe Garth Sim Balk Lane Bishopthorpe York North Yorkshire YO23 2UE |
Director Name | Mr Paul David White |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Crescent Alwoodley Leeds West Yorkshire LS17 7LU |
Secretary Name | Mr Charles Bambage |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2002(4 years, 4 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Spinney 630 Harrogate Road Alwoodley Leeds West Yorkshire LS17 8EP |
Secretary Name | Mr Charles Bambage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 2 months (resigned 13 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Spinney 630 Harrogate Road Alwoodley Leeds West Yorkshire LS17 8EP |
Secretary Name | John Anthony Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 July 2002) |
Role | Company Director |
Correspondence Address | 2 Coggan Way Bishopthorpe York YO23 2QX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Begbies Traynor 30 Park Cross Street Leeds West Yorkshire LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £113,607 |
Cash | £84,782 |
Current Liabilities | £212,293 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 October 2004 | Dissolved (1 page) |
---|---|
2 July 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 July 2004 | Liquidators statement of receipts and payments (5 pages) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2004 | Registered office changed on 08/01/04 from: val d`or 28 ring road shadwell leeds west yorkshire LS17 8NJ (1 page) |
5 January 2004 | Resolutions
|
5 January 2004 | Appointment of a voluntary liquidator (1 page) |
5 January 2004 | Declaration of solvency (3 pages) |
24 December 2003 | Company name changed leodien LIMITED\certificate issued on 24/12/03 (2 pages) |
10 March 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
28 January 2003 | Return made up to 11/01/03; full list of members (7 pages) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | Secretary resigned (1 page) |
2 February 2002 | Return made up to 11/01/02; full list of members
|
31 January 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
29 May 2001 | Auditor's resignation (1 page) |
6 February 2001 | Return made up to 11/01/01; full list of members (7 pages) |
9 January 2001 | Full accounts made up to 30 June 2000 (9 pages) |
9 June 2000 | Particulars of mortgage/charge (7 pages) |
3 June 2000 | Particulars of mortgage/charge (3 pages) |
20 January 2000 | Return made up to 11/01/00; full list of members (7 pages) |
16 December 1999 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: lawrence house james nicholson link clifton moor, york YO30 4WG (1 page) |
12 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
15 March 1999 | Return made up to 19/01/99; full list of members (8 pages) |
3 December 1998 | Registered office changed on 03/12/98 from: pump court kings square york YO1 2LB (1 page) |
17 June 1998 | Company name changed infoultra LIMITED\certificate issued on 18/06/98 (2 pages) |
20 May 1998 | Secretary resigned (1 page) |
20 May 1998 | New secretary appointed (2 pages) |
20 May 1998 | Ad 12/05/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
19 February 1998 | Incorporation (13 pages) |