Chappel Alerton
Leeds
West Yorkshire
LS7 2LS
Secretary Name | Iain Davidson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 1999(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (closed 24 February 2010) |
Role | Company Director |
Correspondence Address | 40 Belmont Road Wealdstone Middlesex HA3 7PN |
Secretary Name | Helen Fiona Stansfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 August 1999) |
Role | Company Director |
Correspondence Address | 6 Back Lane Leeds West Yorkshire LS12 5HW |
Director Name | Bourse Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1998(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1998(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
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 |
---|---|
Turnover | £50,450 |
Gross Profit | £35,942 |
Net Worth | £283 |
Cash | £3,735 |
Current Liabilities | £12,861 |
Latest Accounts | 31 July 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
24 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 2010 | Final Gazette dissolved following liquidation (1 page) |
24 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 January 2009 | Resolutions
|
6 January 2009 | Resolutions
|
6 January 2009 | Statement of affairs with form 4.19 (5 pages) |
6 January 2009 | Appointment of a voluntary liquidator (1 page) |
6 January 2009 | Appointment of a voluntary liquidator (1 page) |
6 January 2009 | Statement of affairs with form 4.19 (5 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from 63 wensley road chappel alerton leeds west yorkshire LS7 2LS (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from 63 wensley road chappel alerton leeds west yorkshire LS7 2LS (1 page) |
7 August 2008 | Return made up to 01/07/08; full list of members (3 pages) |
7 August 2008 | Return made up to 01/07/08; full list of members (3 pages) |
2 June 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
2 June 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
6 August 2007 | Return made up to 01/07/07; full list of members (2 pages) |
6 August 2007 | Return made up to 01/07/07; full list of members (2 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
15 August 2006 | Return made up to 01/07/06; full list of members (2 pages) |
15 August 2006 | Return made up to 01/07/06; full list of members (2 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
2 September 2005 | Secretary's particulars changed (1 page) |
2 September 2005 | Secretary's particulars changed (1 page) |
1 September 2005 | Return made up to 01/07/05; full list of members (2 pages) |
1 September 2005 | Return made up to 01/07/05; full list of members (2 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
27 August 2004 | Return made up to 01/07/04; full list of members (2 pages) |
27 August 2004 | Return made up to 01/07/04; full list of members (2 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
18 July 2003 | Return made up to 01/07/03; full list of members
|
18 July 2003 | Return made up to 01/07/03; full list of members (6 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
8 January 2003 | Director's particulars changed (1 page) |
8 January 2003 | Director's particulars changed (1 page) |
24 December 2002 | Registered office changed on 24/12/02 from: gingerbread cottage 6 back lane leeds LS12 5HW (1 page) |
24 December 2002 | Registered office changed on 24/12/02 from: gingerbread cottage 6 back lane leeds LS12 5HW (1 page) |
3 July 2002 | Return made up to 20/06/02; full list of members (6 pages) |
3 July 2002 | Return made up to 20/06/02; full list of members (6 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
2 July 2001 | Return made up to 20/06/01; full list of members
|
2 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
26 March 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
26 March 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
18 July 2000 | Return made up to 03/07/00; full list of members
|
18 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
23 November 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
23 November 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
13 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | Secretary resigned (1 page) |
13 September 1999 | Secretary resigned (1 page) |
29 July 1999 | Return made up to 03/07/99; full list of members
|
29 July 1999 | Return made up to 03/07/99; full list of members (6 pages) |
29 March 1999 | Registered office changed on 29/03/99 from: 9 west grove street stanningley leeds west yorkshire LS28 6EG (1 page) |
29 March 1999 | Registered office changed on 29/03/99 from: 9 west grove street stanningley leeds west yorkshire LS28 6EG (1 page) |
7 December 1998 | Ad 23/11/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
7 December 1998 | Ad 23/11/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
6 August 1998 | Secretary resigned (1 page) |
6 August 1998 | Registered office changed on 06/08/98 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page) |
6 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | Registered office changed on 06/08/98 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | Secretary resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
22 July 1998 | Company name changed rill LIMITED\certificate issued on 23/07/98 (2 pages) |
22 July 1998 | Company name changed rill LIMITED\certificate issued on 23/07/98 (2 pages) |