Lane End, Clayton
Bradford
West Yorkshire
BD14 6JN
Secretary Name | Rose Mary Hurd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 24 Worthing Head Road Wyke Bradford West Yorkshire BD12 9PN |
Secretary Name | Black & Severn Nominees & Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2002(3 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 05 August 2003) |
Correspondence Address | 10 Wormgate Boston Lincolnshire PE21 6NP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 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 | 11 December 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 122 New Road Side Horsforth Leeds West Yorkshire LS18 4DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £589,634 |
Net Worth | -£330 |
Cash | £13,014 |
Current Liabilities | £15,139 |
Latest Accounts | 30 April 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2003 | Application for striking-off (1 page) |
21 January 2003 | Total exemption small company accounts made up to 30 April 2002 (13 pages) |
31 May 2002 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
25 February 2002 | Director's particulars changed (1 page) |
25 February 2002 | Restoration by order of the court (2 pages) |
25 February 2002 | Return made up to 11/12/01; full list of members (8 pages) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | Total exemption small company accounts made up to 30 April 2000 (4 pages) |
25 February 2002 | Return made up to 11/12/00; full list of members (8 pages) |
23 October 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2001 | Registered office changed on 22/05/01 from: 134 birkby hall road huddersfield west yorkshire HD2 2UZ (1 page) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
10 January 2000 | Accounting reference date extended from 31/12/99 to 30/04/00 (1 page) |
6 January 2000 | Return made up to 11/12/99; full list of members (6 pages) |
6 January 2000 | Registered office changed on 06/01/00 from: 20 kirkgate sherburn in elmet leeds LS25 6BL (1 page) |
18 December 1998 | Director resigned (1 page) |
18 December 1998 | New secretary appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | Secretary resigned (1 page) |
18 December 1998 | Registered office changed on 18/12/98 from: 12 york place leeds LS1 2DS (1 page) |
11 December 1998 | Incorporation (15 pages) |