Leeds
West Yorkshire
LS8 2PE
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Bradford Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1998(same day as company formation) |
Correspondence Address | Marlborough House 1 Marlborough Road Manningham Lane Bradford West Yorkshire BD8 7LD |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Edgerton Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2003(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 2007) |
Correspondence Address | Springfiled Hall Thornhill Road Huddersfield West Yorkshire HD3 3AU |
Secretary Name | Shipley Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2008(10 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2011) |
Correspondence Address | 3 Rylands Avenue Gilstead Bingley West Yorkshire BD16 3NJ |
Registered Address | Regus House 1200 Century Way Thorpe Park Leeds LS15 8ZA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
100 at £1 | Jeanette Spencer 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
22 December 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
4 September 2014 | Registered office address changed from C/O Rawlinsons Marian House 3 Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JN England to C/O Rawlinsons Chartered Accountants Regus House 1200 Century Way Thorpe Park Leeds LS15 8ZA on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from C/O Rawlinsons Marian House 3 Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JN England to C/O Rawlinsons Chartered Accountants Regus House 1200 Century Way Thorpe Park Leeds LS15 8ZA on 4 September 2014 (1 page) |
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
19 January 2012 | Registered office address changed from 260 Oakwood Lane Leeds West Yorks LS8 3LE on 19 January 2012 (1 page) |
18 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Termination of appointment of Shipley Nominees Ltd as a secretary (1 page) |
18 October 2011 | Director's details changed for Janette Spencer on 7 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Janette Spencer on 7 October 2011 (2 pages) |
18 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
17 January 2011 | Annual return made up to 4 November 2010 with a full list of shareholders (8 pages) |
17 January 2011 | Annual return made up to 4 November 2010 with a full list of shareholders (8 pages) |
14 January 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
14 January 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
23 October 2009 | Annual return made up to 7 October 2009 (14 pages) |
23 October 2009 | Annual return made up to 7 October 2009 (14 pages) |
11 June 2009 | Return made up to 06/01/09; full list of members (5 pages) |
16 May 2009 | Secretary appointed shipley nominees LTD (2 pages) |
16 May 2009 | Appointment terminated secretary edgerton nominees LIMITED (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from 1 parkview court saint pauls road shipley west yorkshire BD18 3DZ (1 page) |
30 January 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
30 January 2009 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
13 February 2008 | Return made up to 09/12/07; full list of members (6 pages) |
13 March 2007 | Return made up to 09/12/06; full list of members (6 pages) |
27 February 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
3 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
22 December 2005 | Return made up to 09/12/05; full list of members (6 pages) |
12 August 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
15 December 2004 | Return made up to 09/12/04; full list of members (6 pages) |
22 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
16 January 2004 | New secretary appointed (1 page) |
17 December 2003 | Return made up to 09/12/03; full list of members
|
4 July 2003 | Registered office changed on 04/07/03 from: marlborough house 1 marlborough road manningham lane bradford BD8 7LD (1 page) |
20 February 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
9 January 2003 | Return made up to 09/12/02; full list of members (6 pages) |
24 May 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
18 December 2001 | Return made up to 09/12/01; full list of members (6 pages) |
14 March 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
8 February 2001 | Return made up to 09/12/00; full list of members (6 pages) |
12 April 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
22 December 1999 | Return made up to 09/12/99; full list of members
|
4 January 1999 | Director resigned (1 page) |
4 January 1999 | New secretary appointed (2 pages) |
4 January 1999 | Secretary resigned (1 page) |
4 January 1999 | New director appointed (2 pages) |
9 December 1998 | Incorporation (20 pages) |