Moor Road, Bramhope
Leeds
West Yorkshire
LS16 9HJ
Secretary Name | Michael Bernard Winterhalder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 1999(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 9 months (closed 29 December 2008) |
Role | Property Developer |
Correspondence Address | Greenacres Moor Road, Bramhope Leeds West Yorkshire LS16 9HJ |
Secretary Name | Rachel Paula Winterhalder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2005(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 29 December 2008) |
Role | Dentist |
Correspondence Address | Bramhope Park Hall Moor Road Bramhope Leeds West Yorkshire LS16 9HJ |
Director Name | Rachel Paula Winterhalder |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 May 2005) |
Role | Dentist |
Correspondence Address | Greenacres Moor Road, Bramhope Leeds West Yorkshire LS16 9HJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 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 | 17 December 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Baker Tilly Restructuring And Recovery Llp 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £829,326 |
Current Liabilities | £71,890 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
29 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 September 2008 | Return of final meeting in a members' voluntary winding up (4 pages) |
29 September 2008 | Liquidators statement of receipts and payments to 25 September 2008 (7 pages) |
16 June 2008 | Liquidators statement of receipts and payments to 24 November 2008 (6 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from alexandra house lawnswood business park redvers close leeds west yorkshire LS16 6RB (1 page) |
1 December 2007 | Liquidators statement of receipts and payments (5 pages) |
8 June 2007 | Liquidators statement of receipts and payments (5 pages) |
1 December 2006 | Liquidators statement of receipts and payments (5 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: horwath clark whitehill north lane house, 9B north lane headingley leeds west yorkshire LS6 3HG (1 page) |
8 June 2006 | Liquidators statement of receipts and payments (5 pages) |
20 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | New secretary appointed (2 pages) |
7 June 2005 | Declaration of solvency (3 pages) |
17 January 2005 | Return made up to 17/12/04; full list of members (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
31 December 2003 | Return made up to 17/12/03; full list of members (7 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
25 January 2003 | Return made up to 17/12/02; full list of members
|
2 September 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
31 May 2002 | Accounts for a small company made up to 31 July 2000 (6 pages) |
3 January 2002 | Return made up to 17/12/01; full list of members (6 pages) |
13 February 2001 | Particulars of mortgage/charge (3 pages) |
30 January 2001 | Return made up to 17/12/00; full list of members (6 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (7 pages) |
27 March 2000 | Particulars of mortgage/charge (3 pages) |
20 December 1999 | Return made up to 17/12/99; full list of members
|
23 September 1999 | Ad 06/08/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
11 August 1999 | Particulars of mortgage/charge (7 pages) |
14 May 1999 | Registered office changed on 14/05/99 from: north lane house 96 north lane headingley leeds west yorkshire LS26 8RW (1 page) |
14 May 1999 | Resolutions
|
14 May 1999 | Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page) |
14 May 1999 | Ad 30/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 May 1999 | £ nc 1000/1000000 30/03/99 (1 page) |
14 May 1999 | S-div 30/03/99 (1 page) |
30 April 1999 | New secretary appointed;new director appointed (1 page) |
30 April 1999 | New director appointed (1 page) |
29 April 1999 | Registered office changed on 29/04/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
29 April 1999 | Secretary resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
17 December 1998 | Incorporation (15 pages) |