Alwoodley
Leeds
West Yorkshire
LS17 8SG
Director Name | Ujjal Simon Bhullar |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 12 August 2003) |
Role | Company Director |
Correspondence Address | The Gables 1 Wigton Chase Alwoodley Leeds West Yorkshire LS17 8SG |
Director Name | Gurchait Singh Chima |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 12 August 2003) |
Role | Company Director |
Correspondence Address | Norwood View 29 Norwood Park Huddersfield West Yorkshire HD2 2DU |
Director Name | Gurnaik Singh Chima |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 12 August 2003) |
Role | Company Director |
Correspondence Address | Four Winds 61 Church Lane South Crosland Huddersfield West Yorkshire HD4 7DD |
Secretary Name | Ajmair Singh Bhullar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (closed 12 August 2003) |
Role | Company Director |
Correspondence Address | 7 Wigton Chase Alwoodley Leeds West Yorkshire LS17 8SG |
Director Name | Wimpole Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Correspondence Address | 9 Wimpole Street London W1M 8LB |
Secretary Name | Wimpole Street Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Correspondence Address | 9 Wimpole Street London W1M 8LB |
Registered Address | 2 Grant Avenue Leeds West Yorkshire LS7 1RQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £262 |
Cash | £51,980 |
Current Liabilities | £63,389 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
14 March 2003 | Application for striking-off (1 page) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
14 March 2002 | Return made up to 15/01/02; full list of members (8 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
20 March 2001 | Return made up to 15/01/01; full list of members (8 pages) |
15 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
23 May 2000 | Accounting reference date extended from 31/01/00 to 30/04/00 (1 page) |
18 April 2000 | Return made up to 15/01/00; full list of members (7 pages) |
20 March 2000 | Ad 11/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 May 1999 | Registered office changed on 20/05/99 from: 9 wimpole street london W1M 8LB (1 page) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New secretary appointed;new director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | New director appointed (2 pages) |
15 January 1999 | Incorporation (20 pages) |