Leeds
LS3 1AP
Secretary Name | Maxine Jane Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2009(11 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 17 August 2010) |
Role | Personal Assistant |
Correspondence Address | 19 Hanover Square Leeds West Yorkshire LS3 1AP |
Secretary Name | Maxine Jane Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Ascot Road Kippax Leeds West Yorkshire LS25 7HT |
Secretary Name | Julie Anne Grayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 June 2009) |
Role | Book Keeper |
Correspondence Address | 4 Stonecliffe Drive Middlestown Wakefield West Yorkshire WF4 4QD |
Registered Address | 19 Hanover Square Leeds LS3 1AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£146,006 |
Cash | £341,577 |
Current Liabilities | £440,789 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2010 | Application to strike the company off the register (3 pages) |
26 April 2010 | Application to strike the company off the register (3 pages) |
8 July 2009 | Secretary appointed maxine jane brown (2 pages) |
8 July 2009 | Secretary appointed maxine jane brown (2 pages) |
12 June 2009 | Appointment Terminated Secretary julie grayson (1 page) |
12 June 2009 | Appointment terminated secretary julie grayson (1 page) |
8 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
8 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
3 September 2008 | Return made up to 02/06/08; full list of members (3 pages) |
3 September 2008 | Return made up to 02/06/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
25 September 2007 | Return made up to 02/06/07; no change of members (6 pages) |
25 September 2007 | Return made up to 02/06/07; no change of members (6 pages) |
5 February 2007 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
5 February 2007 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
6 September 2006 | Return made up to 02/06/06; full list of members (6 pages) |
6 September 2006 | Return made up to 02/06/06; full list of members (6 pages) |
17 March 2006 | Secretary resigned (1 page) |
17 March 2006 | Secretary resigned (1 page) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 June 2005 | Return made up to 02/06/05; full list of members (6 pages) |
9 June 2005 | Return made up to 02/06/05; full list of members (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 June 2004 | Return made up to 02/06/04; full list of members (6 pages) |
8 June 2004 | Return made up to 02/06/04; full list of members (6 pages) |
5 May 2004 | Secretary's particulars changed (1 page) |
5 May 2004 | Secretary's particulars changed (1 page) |
9 February 2004 | Secretary's particulars changed (1 page) |
9 February 2004 | Secretary's particulars changed (1 page) |
25 October 2003 | Accounts for a dormant company made up to 1 December 2002 (2 pages) |
25 October 2003 | Accounts made up to 31 March 2003 (2 pages) |
25 October 2003 | Accounting reference date shortened from 01/12/03 to 31/03/03 (1 page) |
25 October 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
25 October 2003 | Accounts made up to 1 December 2002 (2 pages) |
25 October 2003 | Accounts for a dormant company made up to 1 December 2002 (2 pages) |
25 October 2003 | Accounting reference date shortened from 01/12/03 to 31/03/03 (1 page) |
27 May 2003 | Return made up to 02/06/03; full list of members (6 pages) |
27 May 2003 | Return made up to 02/06/03; full list of members
|
4 April 2003 | Resolutions
|
4 April 2003 | Resolutions
|
14 February 2003 | Company name changed 1ST call accident management lim ited\certificate issued on 14/02/03 (2 pages) |
14 February 2003 | Company name changed 1ST call accident management lim ited\certificate issued on 14/02/03 (2 pages) |
1 July 2002 | Accounts made up to 1 December 2001 (5 pages) |
1 July 2002 | Accounts for a dormant company made up to 1 December 2001 (5 pages) |
1 July 2002 | Accounts for a dormant company made up to 1 December 2001 (5 pages) |
13 June 2002 | Return made up to 02/06/02; full list of members (6 pages) |
13 June 2002 | Return made up to 02/06/02; full list of members (6 pages) |
20 July 2001 | Return made up to 02/06/01; full list of members (6 pages) |
20 July 2001 | Accounts for a dormant company made up to 1 December 2000 (5 pages) |
20 July 2001 | Accounts made up to 1 December 2000 (5 pages) |
20 July 2001 | Return made up to 02/06/01; full list of members (6 pages) |
20 July 2001 | Accounts for a dormant company made up to 1 December 2000 (5 pages) |
2 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
2 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
3 February 2000 | Accounts made up to 1 December 1999 (5 pages) |
3 February 2000 | Accounts for a dormant company made up to 1 December 1999 (5 pages) |
3 February 2000 | Accounts for a dormant company made up to 1 December 1999 (5 pages) |
7 September 1999 | Return made up to 02/06/99; full list of members (6 pages) |
7 September 1999 | Return made up to 02/06/99; full list of members (6 pages) |
29 June 1999 | Accounting reference date extended from 30/06/99 to 01/12/99 (1 page) |
29 June 1999 | Accounting reference date extended from 30/06/99 to 01/12/99 (1 page) |
23 November 1998 | Company name changed abacus law costs consultants LTD\certificate issued on 24/11/98 (2 pages) |
23 November 1998 | Company name changed abacus law costs consultants LTD\certificate issued on 24/11/98 (2 pages) |
2 June 1998 | Incorporation (14 pages) |