Horsforth
Leeds
West Yorkshire
LS18 4TF
Director Name | Mr Stuart Anthony Rhodes |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Woodleigh Avenue Odsal Bradford West Yorkshire BD5 8JP |
Secretary Name | Mr Stuart Anthony Rhodes |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 November 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Woodleigh Avenue Odsal Bradford West Yorkshire BD5 8JP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 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 | 25 June 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Wesley House Chapel Lane Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£42,768 |
Cash | £205 |
Current Liabilities | £106,105 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 August 2004 | Dissolved (1 page) |
---|---|
14 May 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 March 2004 | Liquidators statement of receipts and payments (5 pages) |
7 February 2003 | Resolutions
|
7 February 2003 | Statement of affairs (8 pages) |
7 February 2003 | Appointment of a voluntary liquidator (1 page) |
22 January 2003 | Registered office changed on 22/01/03 from: unit 4G springfield commercial centre bagley lane, farsley pudsey west yorkshire LS28 5LY (1 page) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
2 August 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
25 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
23 October 2000 | Return made up to 25/06/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
11 October 1999 | Registered office changed on 11/10/99 from: carlton house grammar school street bradford west yorkshire BD1 4QD (1 page) |
11 October 1999 | Return made up to 25/06/99; full list of members (6 pages) |
27 January 1999 | Ad 09/11/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 November 1998 | Memorandum and Articles of Association (9 pages) |
13 November 1998 | Company name changed enhanced look LIMITED\certificate issued on 16/11/98 (2 pages) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | New secretary appointed;new director appointed (2 pages) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | Secretary resigned (1 page) |
12 November 1998 | Registered office changed on 12/11/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 June 1998 | Incorporation (15 pages) |