Leeds
Yorkshire
LS12 5DD
Director Name | Elizabeth Rachel Eamonson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 1998(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 9 The Sycamores Horbury Wakefield West Yorkshire WF4 5QG |
Secretary Name | Christopher Robin Crampton |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 August 1998(same day as company formation) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Lawns Lane Leeds Yorkshire LS12 5DD |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | C/O Fergusson & Co Ltd 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £21,861 |
Cash | £30,836 |
Current Liabilities | £51,977 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 February 2007 | Dissolved (1 page) |
---|---|
30 November 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 November 2006 | Liquidators statement of receipts and payments (5 pages) |
13 December 2005 | Resolutions
|
13 December 2005 | Statement of affairs (6 pages) |
13 December 2005 | Appointment of a voluntary liquidator (1 page) |
8 December 2005 | Resolutions
|
17 November 2005 | Registered office changed on 17/11/05 from: 6 market street birstall WF17 9EN (1 page) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
24 August 2004 | Return made up to 20/08/04; full list of members
|
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
27 April 2004 | Return made up to 20/08/03; full list of members (6 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
3 October 2002 | Return made up to 20/08/02; full list of members
|
24 April 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
29 August 2001 | Return made up to 20/08/01; full list of members
|
27 December 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
19 December 2000 | Registered office changed on 19/12/00 from: marland house 13 huddersfield road barnsley south yorkshire S70 2LW (1 page) |
18 September 2000 | Return made up to 20/08/00; full list of members (6 pages) |
29 February 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
7 December 1999 | Return made up to 20/08/99; full list of members (6 pages) |
25 November 1999 | Ad 20/08/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
22 November 1999 | New secretary appointed;new director appointed (2 pages) |
22 November 1999 | New director appointed (2 pages) |
15 September 1998 | Director resigned (1 page) |
25 August 1998 | Registered office changed on 25/08/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
25 August 1998 | Secretary resigned (1 page) |
20 August 1998 | Incorporation (14 pages) |