Leeds
West Yorkshire
LS16 8AD
Secretary Name | Deborah Woodhead |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 1999(2 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | Dilston 438 Otley Road Leeds LS16 8AD |
Director Name | John Richard Pogson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(2 months after company formation) |
Appointment Duration | 2 years (resigned 02 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Grove Nook Longwood Huddersfield West Yorkshire HD3 4UD |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 01 December 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | First Floor Park House Park Square West Leeds LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £216,277 |
Cash | £279 |
Current Liabilities | £62,444 |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
30 April 2003 | Dissolved (1 page) |
---|---|
30 January 2003 | Liquidators statement of receipts and payments (5 pages) |
30 January 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 July 2002 | Declaration of solvency (3 pages) |
16 July 2002 | Registered office changed on 16/07/02 from: meltham mills road meltham huddersfield HD7 3AR (1 page) |
15 July 2002 | Res re specie (1 page) |
15 July 2002 | Appointment of a voluntary liquidator (1 page) |
15 July 2002 | Resolutions
|
24 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
6 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
2 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
14 February 2001 | Director resigned (1 page) |
10 January 2001 | Particulars of contract relating to shares (4 pages) |
14 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
12 January 2000 | Return made up to 01/12/99; full list of members
|
13 March 1999 | Ad 22/02/99--------- £ si 269998@1=269998 £ ic 2/270000 (2 pages) |
10 March 1999 | Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page) |
25 February 1999 | New director appointed (2 pages) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | Registered office changed on 16/02/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
16 February 1999 | Secretary resigned;director resigned (1 page) |
10 February 1999 | Company name changed italia autosport (sales) LIMITED\certificate issued on 11/02/99 (2 pages) |
2 February 1999 | Company name changed ratino LIMITED\certificate issued on 03/02/99 (2 pages) |
28 January 1999 | Resolutions
|
28 January 1999 | £ nc 100/300000 26/01/99 (1 page) |
1 December 1998 | Incorporation (18 pages) |