21 Victoria Road
Liversedge
West Yorkshire
WF15 7DW
Director Name | Louise Caroline Collins |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Spinners Way Scholes Cleckheaton West Yorkshire BD19 6NW |
Secretary Name | Louise Caroline Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2001(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 17 January 2006) |
Role | Company Director |
Correspondence Address | 11 Spinners Way Scholes Cleckheaton West Yorkshire BD19 6NW |
Secretary Name | Louise Caroline Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Spinners Way Scholes Cleckheaton West Yorkshire BD19 6NW |
Director Name | Tracy Joanne Tate |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(2 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 May 2001) |
Role | Chartered Accountant |
Correspondence Address | 27 Sandhill Drive Alwoodley Leeds West Yorkshire LS17 8DU |
Secretary Name | Tracy Joanne Tate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(2 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 May 2001) |
Role | Chartered Accountant |
Correspondence Address | 27 Sandhill Drive Alwoodley Leeds West Yorkshire LS17 8DU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 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 | 04 March 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£85,551 |
Cash | £5,064 |
Current Liabilities | £792,783 |
Latest Accounts | 29 February 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
17 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2005 | Receiver's abstract of receipts and payments (2 pages) |
20 May 2005 | Receiver ceasing to act (1 page) |
22 November 2004 | Receiver's abstract of receipts and payments (2 pages) |
18 November 2003 | Receiver's abstract of receipts and payments (2 pages) |
18 November 2002 | Receiver's abstract of receipts and payments (3 pages) |
5 November 2002 | Registered office changed on 05/11/02 from: 10-12 east parade leeds west yorkshire LS1 2AJ (1 page) |
22 February 2002 | Stat of affairs with f 3.10 (4 pages) |
22 February 2002 | Administrative Receiver's report (20 pages) |
13 November 2001 | Registered office changed on 13/11/01 from: the maltings walkley lane heckmondwike west yorkshire WF16 0NL (1 page) |
9 November 2001 | Appointment of receiver/manager (1 page) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | Secretary resigned;director resigned (1 page) |
4 April 2001 | Return made up to 04/03/01; full list of members (7 pages) |
28 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
13 November 2000 | New secretary appointed;new director appointed (2 pages) |
13 November 2000 | Secretary resigned (1 page) |
2 March 2000 | Return made up to 04/03/00; full list of members
|
27 October 1999 | Accounts for a small company made up to 28 February 1999 (12 pages) |
2 April 1999 | Return made up to 04/03/99; full list of members (6 pages) |
27 November 1998 | Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
27 March 1998 | Company name changed lyricalwisdom LIMITED\certificate issued on 27/03/98 (2 pages) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Registered office changed on 24/03/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 March 1998 | Secretary resigned (1 page) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New secretary appointed;new director appointed (2 pages) |