Leeds
West Yorkshire
LS1 2SJ
Director Name | Martin Cody Owen |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 1998(same day as company formation) |
Role | Marketing |
Correspondence Address | 5 Glenmore Court Bramhope Leeds West Yorkshire LS16 9BW |
Secretary Name | Christopher John Brockbank |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 1998(same day as company formation) |
Role | Marketing |
Correspondence Address | 13-14 Park Place Leeds West Yorkshire LS1 2SJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 13-14 Park Place Leeds West Yorkshire LS1 2SJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £600 |
Cash | £43 |
Current Liabilities | £102,371 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2006 | Completion of winding up (1 page) |
15 November 2006 | Dissolution deferment (1 page) |
10 December 2004 | Order of court to wind up (1 page) |
5 October 2004 | Voluntary strike-off action has been suspended (1 page) |
3 August 2004 | Application for striking-off (1 page) |
30 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
30 May 2003 | Return made up to 06/05/03; full list of members
|
24 July 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
10 June 2002 | Return made up to 06/05/02; full list of members (7 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
4 June 2001 | Return made up to 06/05/01; full list of members (6 pages) |
11 May 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
20 December 2000 | Registered office changed on 20/12/00 from: 120 burley road leeds yorkshire LS3 1JP (1 page) |
26 June 2000 | Return made up to 06/05/00; full list of members (6 pages) |
1 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
8 February 2000 | Return made up to 06/05/99; full list of members (6 pages) |
8 February 2000 | Compulsory strike-off action has been discontinued (1 page) |
26 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
17 June 1998 | Secretary resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Registered office changed on 17/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 June 1998 | New secretary appointed;new director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
6 May 1998 | Incorporation (13 pages) |