Garforth
Leeds
West Yorkshire
LS25 1LL
Director Name | Jonathan Hilary Paul Stuart |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(4 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 02 January 2007) |
Role | Managing Director |
Correspondence Address | Old School Aylott Close Upper Dean Huntingdon Cambridgeshire PE18 0NA |
Secretary Name | Mr Colin Charles Marsland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(4 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 02 January 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 66 Lidgett Lane Garforth Leeds West Yorkshire LS25 1LL |
Secretary Name | Jonathan Hilary Paul Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2000) |
Role | Managing Director |
Correspondence Address | Old School Aylott Close Upper Dean Huntingdon Cambridgeshire PE18 0NA |
Director Name | Jonathon Giles Simpkins |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Langley Cottage Horning Road Hoveton St John Norfolk NR12 8JH |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | 66 Lidgett Lane Garforth Leeds LS25 1LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
Year | 2014 |
---|---|
Net Worth | -£224,034 |
Current Liabilities | £224,034 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2007 | Secretary resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
25 August 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
18 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
12 August 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
9 August 2005 | Return made up to 07/08/05; full list of members (2 pages) |
18 August 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
18 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
1 September 2003 | Return made up to 07/08/03; full list of members
|
31 August 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
16 September 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
11 October 2001 | Return made up to 07/08/01; full list of members
|
31 October 2000 | Return made up to 07/08/00; no change of members (6 pages) |
6 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 May 2000 | Director resigned (2 pages) |
18 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2000 | Company name changed hardy interiors LIMITED\certificate issued on 25/04/00 (2 pages) |
12 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 1999 | Return made up to 07/08/99; full list of members (6 pages) |
30 July 1999 | Particulars of mortgage/charge (3 pages) |
29 July 1999 | Particulars of mortgage/charge (3 pages) |
1 June 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
10 May 1999 | New director appointed (2 pages) |
11 February 1999 | Company name changed hardy interior systems LIMITED\certificate issued on 11/02/99 (2 pages) |
30 October 1998 | Particulars of mortgage/charge (3 pages) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | Memorandum and Articles of Association (13 pages) |
21 September 1998 | New secretary appointed;new director appointed (2 pages) |
21 September 1998 | Secretary resigned;director resigned (1 page) |
21 September 1998 | Registered office changed on 21/09/98 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
21 September 1998 | New secretary appointed;new director appointed (2 pages) |
4 September 1998 | Company name changed broomco (1633) LIMITED\certificate issued on 04/09/98 (2 pages) |
7 August 1998 | Incorporation (16 pages) |