98 Kirkstall Road
Leeds
LS3 1YN
Secretary Name | Cumberland Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 January 2004(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 21 February 2006) |
Correspondence Address | Suite 3 98 Kirkstall Road Leeds LS3 1YN |
Director Name | Fuinnaghey Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | 5 Athol Street Douglas Isle Of Man IM1 1QL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | 5 Athol Street Douglas Isle Of Man IM1 1QL |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Suite 3 98 Kirkstall Road Leeds LS3 1YN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £4,877 |
Cash | £19,151 |
Current Liabilities | £17,240 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
21 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2005 | Voluntary strike-off action has been suspended (1 page) |
15 September 2005 | Application for striking-off (1 page) |
26 May 2005 | Return made up to 17/04/05; full list of members (5 pages) |
9 March 2005 | Director's particulars changed (1 page) |
9 March 2005 | Secretary's particulars changed (1 page) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (5 pages) |
26 January 2005 | Registered office changed on 26/01/05 from: suite 3 cumberland house greenside lane bradford west yorkshire BD8 9TF (1 page) |
13 May 2004 | Return made up to 17/04/04; full list of members (5 pages) |
26 January 2004 | New secretary appointed (1 page) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Secretary resigned (1 page) |
26 January 2004 | New director appointed (2 pages) |
23 January 2004 | Total exemption full accounts made up to 30 April 2003 (5 pages) |
15 July 2003 | Return made up to 17/04/03; full list of members (5 pages) |
9 February 2003 | Total exemption full accounts made up to 30 April 2002 (5 pages) |
3 May 2002 | Return made up to 17/04/02; full list of members (5 pages) |
31 January 2002 | Total exemption full accounts made up to 30 April 2001 (3 pages) |
19 October 2001 | Ad 16/10/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 May 2001 | Return made up to 17/04/01; full list of members (5 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (3 pages) |
22 June 2000 | Return made up to 17/04/00; full list of members (6 pages) |
24 March 2000 | Accounts for a small company made up to 30 April 1999 (1 page) |
8 February 2000 | Resolutions
|
14 May 1999 | Return made up to 17/04/99; full list of members (5 pages) |
15 March 1999 | Company name changed building and general contracting LIMITED\certificate issued on 16/03/99 (2 pages) |
22 April 1998 | New director appointed (3 pages) |
22 April 1998 | Secretary resigned (1 page) |
22 April 1998 | Registered office changed on 22/04/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | New secretary appointed (2 pages) |
17 April 1998 | Incorporation (16 pages) |