Pudsey
West Yorkshire
LS28 9AW
Director Name | Mr Michael Anthony Smith |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2000(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 16 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Phoenix Cottage Pit Lane, Thornton Bradford BD13 3ST |
Director Name | Mark Frederick Longstaff |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Collingham Avenue Buttershaw Bradford West Yorkshire BD6 2AN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 June 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 22 Swinnow Green Pudsey West Yorkshire LS28 9AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Pudsey |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £9,098 |
Current Liabilities | £19,092 |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2005 | Application for striking-off (1 page) |
2 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
15 January 2004 | Return made up to 30/06/03; full list of members
|
2 June 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
31 July 2001 | Return made up to 30/06/01; full list of members
|
19 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
29 November 2000 | Return made up to 30/06/00; full list of members
|
20 April 2000 | Director resigned (1 page) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
27 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
4 July 1998 | New secretary appointed (2 pages) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | Registered office changed on 04/07/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 July 1998 | Secretary resigned (1 page) |
4 July 1998 | Director resigned (1 page) |
30 June 1998 | Incorporation (16 pages) |