Northgate Lane, Linton
Wetherby
West Yorkshire
LS22 4HS
Secretary Name | Karen Ann Willis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 1999(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 1 month (closed 09 August 2009) |
Role | Company Director |
Correspondence Address | Cobble Close Northgate Lane, Linton Wetherby LS22 4HS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1999(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 | 07 April 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Burley House 12 Clarendon Road Leeds LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £8,435 |
Cash | £20,891 |
Current Liabilities | £12,456 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2009 | Return of final meeting of creditors (2 pages) |
2 August 2007 | Registered office changed on 02/08/07 from: 259 otley road west park leeds west yorkshire LS16 5LQ (1 page) |
31 July 2007 | Appointment of a liquidator (1 page) |
4 July 2007 | Order of court to wind up (2 pages) |
25 June 2007 | Return made up to 07/04/07; no change of members (6 pages) |
11 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 May 2006 | Return made up to 07/04/06; full list of members (6 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 April 2005 | Return made up to 07/04/05; full list of members
|
21 December 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
17 May 2004 | Return made up to 07/04/04; full list of members
|
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 April 2003 | Return made up to 07/04/03; full list of members
|
29 July 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
10 June 2002 | Return made up to 07/04/02; full list of members
|
2 April 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
29 March 2002 | Registered office changed on 29/03/02 from: john gordon walton & co yorkshire house, greek street leeds west yorkshire LS1 5ST (1 page) |
1 June 2001 | Particulars of mortgage/charge (7 pages) |
26 April 2001 | Return made up to 07/04/01; full list of members (6 pages) |
13 February 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
19 July 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Particulars of mortgage/charge (5 pages) |
27 April 2000 | Return made up to 07/04/00; full list of members
|
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | Registered office changed on 22/06/99 from: 12 york place leeds LS1 2DS (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | Secretary resigned (1 page) |
7 April 1999 | Incorporation (16 pages) |