Dunsop Road
Newton Clitheroe
Lancashire
BB7 3ED
Director Name | Lesley Joy Middleton |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 1998(same day as company formation) |
Role | Cleaning Machine Distributor |
Correspondence Address | The Barn The Heaning Dunsop Road Newton Clitheroe Lancashire BB7 3ED |
Secretary Name | Lesley Joy Middleton |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 1998(same day as company formation) |
Role | Cleaning Machine Distributor |
Correspondence Address | The Barn The Heaning Dunsop Road Newton Clitheroe Lancashire BB7 3ED |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Tom Harrison Insolvency Services Concourse House 432 Dewsbury Road Leeds LS11 7DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £213,959 |
Gross Profit | £135,950 |
Net Worth | -£50,044 |
Cash | £2,149 |
Current Liabilities | £181,735 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
5 September 2006 | Dissolved (1 page) |
---|---|
5 June 2006 | Liquidators statement of receipts and payments (5 pages) |
5 June 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 January 2006 | Liquidators statement of receipts and payments (5 pages) |
2 February 2005 | Appointment of a voluntary liquidator (1 page) |
26 January 2005 | Resolutions
|
26 January 2005 | Statement of affairs (7 pages) |
10 January 2005 | Registered office changed on 10/01/05 from: unit 1 airedale business centre ghyll way keighley road skipton BD23 2TZ (1 page) |
2 June 2004 | Return made up to 08/05/04; full list of members (7 pages) |
2 June 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
4 August 2003 | Total exemption full accounts made up to 31 July 2002 (17 pages) |
8 May 2003 | Return made up to 08/05/03; full list of members
|
15 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
19 April 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
14 May 2001 | Return made up to 08/05/01; full list of members
|
10 October 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
24 May 2000 | Return made up to 13/05/00; full list of members (6 pages) |
20 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
24 May 1999 | Return made up to 13/05/99; full list of members
|
1 April 1999 | Registered office changed on 01/04/99 from: unit 13 albion industrial estate endemere road coventry CV6 5PY (1 page) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
24 July 1998 | Accounting reference date extended from 31/05/99 to 31/07/99 (1 page) |
23 June 1998 | Ad 22/05/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | New secretary appointed;new director appointed (2 pages) |
1 June 1998 | Registered office changed on 01/06/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | Secretary resigned (1 page) |
22 May 1998 | Incorporation (15 pages) |