Leeds
Yorkshire
LS17 7DH
Secretary Name | Alan Bhrlich |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2003(4 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 27 December 2005) |
Role | Real Estate |
Correspondence Address | 53 Sandmoor Lane Leeds West Yorkshire LS17 7EA |
Director Name | Mr Stephen Paul Berson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 260 Alwoodley Lane Leeds West Yorkshire LS17 7DH |
Director Name | Mrs Suzanne Jane Berson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Role | Director Marketing |
Country of Residence | England |
Correspondence Address | 260 Alwoodley Lane Leeds West Yorkshire LS17 7DH |
Secretary Name | Mrs Suzanne Jane Berson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Role | Director Marketing |
Country of Residence | England |
Correspondence Address | 260 Alwoodley Lane Leeds West Yorkshire LS17 7DH |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Town Centre House Leeds West Yorkshire LS2 8LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£73,439 |
Cash | £2 |
Current Liabilities | £73,441 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2005 | Application for striking-off (1 page) |
18 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
8 July 2004 | Return made up to 24/05/04; full list of members (6 pages) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
2 September 2003 | New director appointed (1 page) |
2 September 2003 | New secretary appointed (1 page) |
2 September 2003 | Secretary resigned;director resigned (1 page) |
10 July 2003 | Return made up to 24/05/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
5 November 2002 | Registered office changed on 05/11/02 from: town centre house the merrion centre leeds LS18 4EH (1 page) |
29 May 2001 | Return made up to 24/05/01; full list of members (6 pages) |
27 March 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
25 October 2000 | Accounting reference date extended from 31/05/00 to 31/10/00 (1 page) |
27 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
16 June 1999 | Ad 24/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 May 1999 | Secretary resigned (1 page) |
24 May 1999 | Incorporation (20 pages) |