Alwoodley
Leeds
West Yorkshire
LS17 8DY
Director Name | Mr Andrew Sellers |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2005(5 years, 10 months after company formation) |
Appointment Duration | 3 years (closed 13 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Bracken Park Scarcroft Leeds West Yorkshire LS14 3HZ |
Secretary Name | Mr Andrew Sellers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2005(5 years, 10 months after company formation) |
Appointment Duration | 3 years (closed 13 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Bracken Park Scarcroft Leeds West Yorkshire LS14 3HZ |
Director Name | Claire Walker |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Sandhill Crescent Leeds West Yorkshire LS17 8DY |
Secretary Name | Claire Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Sandhill Crescent Leeds West Yorkshire LS17 8DY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Bwc Business Solutions 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £330,654 |
Gross Profit | £186,671 |
Net Worth | -£23,803 |
Cash | £6,241 |
Current Liabilities | £66,585 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 January 2008 | Liquidators statement of receipts and payments (5 pages) |
5 March 2007 | Resolutions
|
5 March 2007 | Statement of affairs (6 pages) |
5 March 2007 | Appointment of a voluntary liquidator (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: unit 206 thorp arch trading estate wetherby west yorkshire LS23 7BJ (1 page) |
23 November 2006 | Return made up to 14/07/06; full list of members (7 pages) |
18 April 2006 | New secretary appointed;new director appointed (1 page) |
4 April 2006 | S-div 19/07/05 (1 page) |
4 April 2006 | Secretary resigned;director resigned (1 page) |
4 April 2006 | Ad 19/07/05--------- £ si [email protected]=96 £ ic 100/196 (2 pages) |
4 October 2005 | Return made up to 14/07/05; full list of members (7 pages) |
1 June 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 July 2003 (9 pages) |
22 April 2004 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
1 September 2003 | Registered office changed on 01/09/03 from: unit 206 thorp arch estate wetherby west yorkshire LS23 7BJ (1 page) |
5 August 2003 | Return made up to 14/07/03; full list of members (7 pages) |
18 November 2002 | Particulars of mortgage/charge (4 pages) |
7 June 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
28 March 2002 | Total exemption full accounts made up to 31 July 2000 (12 pages) |
23 July 2001 | Return made up to 14/07/01; full list of members
|
20 July 2000 | Return made up to 14/07/00; full list of members (6 pages) |
16 July 1999 | Secretary resigned (1 page) |
14 July 1999 | Incorporation (17 pages) |