Yeadon
Leeds
West Yorkshire
LS19 7PB
Director Name | Lydia Palussiere Laughey |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | French |
Status | Closed |
Appointed | 22 February 1999(same day as company formation) |
Role | Administrator |
Correspondence Address | 110 Queensway Yeadon Leeds LS19 7PB |
Secretary Name | Lydia Palussiere Laughey |
---|---|
Nationality | French |
Status | Closed |
Appointed | 22 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 110 Queensway Yeadon Leeds LS19 7PB |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Unit 23 Armely Workshop Pickering Street Leeds West Yorkshire LS12 2QG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Armley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£14,822 |
Current Liabilities | £36,445 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
20 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: 3 windmill place yeadon leeds w yorkshire LS19 7TH (1 page) |
28 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
22 April 2005 | Return made up to 22/02/05; full list of members (7 pages) |
14 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
22 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
10 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
29 October 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
11 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
26 November 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
20 March 2001 | Return made up to 22/02/01; full list of members
|
25 July 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
15 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
16 March 1999 | Ad 24/02/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 February 1999 | Secretary resigned (1 page) |
24 February 1999 | Registered office changed on 24/02/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New secretary appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |