Ross On Sea
Colwyn Bay
Conway
LL28 4DJ
Wales
Secretary Name | Anne Bateson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Heydon Close Meanwood Leeds West Yorkshire LS6 4QR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 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 | 07 September 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Burley Hill House Burley Road Leeds LS4 2PU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Kirkstall |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£5,714 |
Cash | £2,263 |
Current Liabilities | £36,807 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
14 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2004 | Application for striking-off (1 page) |
2 April 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
2 October 2003 | Return made up to 07/09/03; full list of members
|
26 September 2003 | Director's particulars changed (1 page) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
17 September 2002 | Return made up to 07/09/02; full list of members (6 pages) |
9 March 2002 | Return made up to 07/09/01; full list of members (6 pages) |
8 February 2002 | Nc inc already adjusted 01/01/01 (2 pages) |
27 January 2002 | Resolutions
|
27 January 2002 | Ad 01/01/01--------- £ si [email protected]=1 £ ic 100/101 (2 pages) |
2 January 2002 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
27 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
20 November 2000 | Return made up to 17/10/00; no change of members (4 pages) |
7 September 2000 | Memorandum and Articles of Association (9 pages) |
30 August 2000 | Company name changed studio one fitness LIMITED\certificate issued on 31/08/00 (2 pages) |
16 September 1999 | Return made up to 07/09/99; full list of members (6 pages) |
7 September 1999 | Accounting reference date extended from 30/09/99 to 29/02/00 (1 page) |
24 September 1998 | Secretary resigned (1 page) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | Registered office changed on 24/09/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 September 1998 | New secretary appointed (2 pages) |
7 September 1998 | Incorporation (16 pages) |