Leeds
LS3 1YN
Director Name | Mr Christopher Stephen Smith |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2010(10 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (closed 03 May 2011) |
Role | Trust Manager |
Country of Residence | Isle Of Man |
Correspondence Address | Suite 3 98 Kirkstall Road Leeds LS3 1YN |
Secretary Name | Christopher Stephen Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2010(10 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (closed 03 May 2011) |
Role | Company Director |
Correspondence Address | Suite 3 98 Kirkstall Road Leeds LS3 1YN |
Director Name | I M Directors Limited (Corporation) |
---|---|
Date of Birth | August 1997 (Born 26 years ago) |
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Correspondence Address | PO Box 122 Fairweather Green Thornton Road Bradford West Yorkshire BD8 0HZ |
Secretary Name | Cumberland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Correspondence Address | Suite 3 98 Kirkstall Road Leeds LS3 1YN |
Director Name | Colum Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1999(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 July 2002) |
Correspondence Address | Saffrey Square Suite 205 PO Box N-8188, Bank Lane Nassau Bahamas |
Director Name | Cumberland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2002(3 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 June 2010) |
Correspondence Address | Suite 3 98 Kirkstall Road Leeds LS3 1YN |
Registered Address | Suite 3 98 Kirkstall Road Leeds LS3 1YN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £3,717 |
Cash | £5,497 |
Current Liabilities | £93,003 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
3 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2011 | Application to strike the company off the register (3 pages) |
4 January 2011 | Application to strike the company off the register (3 pages) |
20 October 2010 | Total exemption full accounts made up to 31 January 2010 (5 pages) |
20 October 2010 | Total exemption full accounts made up to 31 January 2010 (5 pages) |
1 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders Statement of capital on 2010-09-01
|
1 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders Statement of capital on 2010-09-01
|
14 June 2010 | Termination of appointment of Cumberland Directors Limited as a director (1 page) |
14 June 2010 | Termination of appointment of Cumberland Secretaries Limited as a secretary (1 page) |
14 June 2010 | Appointment of Susan O'rorke as a director (2 pages) |
14 June 2010 | Appointment of Mr Christopher Stephen Smith as a director (2 pages) |
14 June 2010 | Appointment of Christopher Stephen Smith as a secretary (2 pages) |
14 June 2010 | Appointment of Susan O'rorke as a director (2 pages) |
14 June 2010 | Termination of appointment of Cumberland Directors Limited as a director (1 page) |
14 June 2010 | Appointment of Christopher Stephen Smith as a secretary (2 pages) |
14 June 2010 | Termination of appointment of Cumberland Secretaries Limited as a secretary (1 page) |
14 June 2010 | Appointment of Mr Christopher Stephen Smith as a director (2 pages) |
10 November 2009 | Total exemption full accounts made up to 31 January 2009 (5 pages) |
10 November 2009 | Total exemption full accounts made up to 31 January 2009 (5 pages) |
5 August 2009 | Return made up to 20/07/09; full list of members (5 pages) |
5 August 2009 | Return made up to 20/07/09; full list of members (5 pages) |
22 September 2008 | Total exemption full accounts made up to 31 January 2008 (5 pages) |
22 September 2008 | Total exemption full accounts made up to 31 January 2008 (5 pages) |
25 July 2008 | Return made up to 20/07/08; full list of members (5 pages) |
25 July 2008 | Return made up to 20/07/08; full list of members (5 pages) |
29 November 2007 | Total exemption full accounts made up to 31 January 2007 (5 pages) |
29 November 2007 | Total exemption full accounts made up to 31 January 2007 (5 pages) |
18 August 2007 | Return made up to 20/07/07; full list of members (5 pages) |
18 August 2007 | Return made up to 20/07/07; full list of members (5 pages) |
7 December 2006 | Total exemption full accounts made up to 31 January 2006 (5 pages) |
7 December 2006 | Total exemption full accounts made up to 31 January 2006 (5 pages) |
9 August 2006 | Return made up to 20/07/06; full list of members (5 pages) |
9 August 2006 | Return made up to 20/07/06; full list of members (5 pages) |
24 November 2005 | Total exemption full accounts made up to 31 January 2005 (5 pages) |
24 November 2005 | Total exemption full accounts made up to 31 January 2005 (5 pages) |
2 August 2005 | Return made up to 20/07/05; full list of members (5 pages) |
2 August 2005 | Return made up to 20/07/05; full list of members (5 pages) |
9 March 2005 | Director's particulars changed (1 page) |
9 March 2005 | Secretary's particulars changed (1 page) |
9 March 2005 | Secretary's particulars changed (1 page) |
9 March 2005 | Director's particulars changed (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: suite 3 cumberland house, greenside lane bradford west yorkshire BD8 9TF (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: suite 3 cumberland house, greenside lane bradford west yorkshire BD8 9TF (1 page) |
6 December 2004 | Total exemption full accounts made up to 31 January 2004 (5 pages) |
6 December 2004 | Total exemption full accounts made up to 31 January 2004 (5 pages) |
11 August 2004 | Return made up to 20/07/04; full list of members (5 pages) |
11 August 2004 | Return made up to 20/07/04; full list of members (5 pages) |
25 November 2003 | Total exemption full accounts made up to 31 January 2003 (5 pages) |
25 November 2003 | Total exemption full accounts made up to 31 January 2003 (5 pages) |
12 August 2003 | Return made up to 20/07/03; full list of members (5 pages) |
12 August 2003 | Return made up to 20/07/03; full list of members (5 pages) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | New director appointed (2 pages) |
26 November 2002 | Total exemption full accounts made up to 31 January 2002 (5 pages) |
26 November 2002 | Total exemption full accounts made up to 31 January 2002 (5 pages) |
30 July 2002 | Return made up to 20/07/02; full list of members (5 pages) |
30 July 2002 | Return made up to 20/07/02; full list of members (5 pages) |
30 November 2001 | Total exemption full accounts made up to 31 January 2001 (3 pages) |
30 November 2001 | Total exemption full accounts made up to 31 January 2001 (3 pages) |
31 July 2001 | Return made up to 20/07/01; full list of members (5 pages) |
31 July 2001 | Return made up to 20/07/01; full list of members (5 pages) |
22 March 2001 | Accounts made up to 31 January 2000 (1 page) |
22 March 2001 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
27 December 2000 | Accounting reference date shortened from 31/07/00 to 31/01/00 (1 page) |
27 December 2000 | Accounting reference date shortened from 31/07/00 to 31/01/00 (1 page) |
25 August 2000 | Return made up to 20/07/00; full list of members (5 pages) |
25 August 2000 | Return made up to 20/07/00; full list of members (5 pages) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | New director appointed (2 pages) |
20 July 1999 | Incorporation (14 pages) |