Leeds
West Yorkshire
LS3 1YN
Director Name | Mr Christopher Stephen Smith |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2012(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 03 June 2014) |
Role | Trust Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Secretary Name | Cumberland Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 July 1999(same day as company formation) |
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 |
Director Name | Colum Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1999(1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 January 2004) |
Correspondence Address | Saffrey Square Suite 205 PO Box N-8188, Bank Lane Nassau Bahamas |
Director Name | Cumberland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2004(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 11 September 2012) |
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 |
1 at 1 | Grosvenor Nominees Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,979 |
Net Worth | £43,958 |
Cash | £45,164 |
Current Liabilities | £1,206 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2013 | Voluntary strike-off action has been suspended (1 page) |
1 August 2013 | Voluntary strike-off action has been suspended (1 page) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2013 | Application to strike the company off the register (3 pages) |
15 May 2013 | Application to strike the company off the register (3 pages) |
13 September 2012 | Appointment of Christopher Stephen Smith as a director (3 pages) |
13 September 2012 | Termination of appointment of Cumberland Directors Limited as a director (2 pages) |
13 September 2012 | Appointment of Christopher Stephen Smith as a director (3 pages) |
13 September 2012 | Termination of appointment of Cumberland Directors Limited as a director (2 pages) |
10 September 2012 | Appointment of Susan O'rorke as a director (3 pages) |
10 September 2012 | Appointment of Susan O'rorke as a director (3 pages) |
10 September 2012 | Restoration by order of the court (3 pages) |
10 September 2012 | Restoration by order of the court (3 pages) |
8 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
26 April 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
23 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2010 | Application to strike the company off the register (3 pages) |
15 February 2010 | Application to strike the company off the register (3 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) |
11 May 2009 | Total exemption full accounts made up to 31 July 2008 (5 pages) |
11 May 2009 | Total exemption full accounts made up to 31 July 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) |
16 May 2008 | Total exemption full accounts made up to 31 July 2007 (5 pages) |
16 May 2008 | Total exemption full accounts made up to 31 July 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) |
5 June 2007 | Total exemption full accounts made up to 31 July 2006 (5 pages) |
5 June 2007 | Total exemption full accounts made up to 31 July 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) |
2 May 2006 | Total exemption full accounts made up to 31 July 2005 (5 pages) |
2 May 2006 | Total exemption full accounts made up to 31 July 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) |
6 June 2005 | Total exemption full accounts made up to 31 July 2004 (5 pages) |
6 June 2005 | Total exemption full accounts made up to 31 July 2004 (5 pages) |
9 March 2005 | Secretary's particulars changed (1 page) |
9 March 2005 | Director's particulars changed (1 page) |
9 March 2005 | Director's particulars changed (1 page) |
9 March 2005 | Secretary'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) |
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) |
2 June 2004 | Total exemption full accounts made up to 31 July 2003 (5 pages) |
2 June 2004 | Total exemption full accounts made up to 31 July 2003 (5 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | New director appointed (2 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) |
23 May 2003 | Total exemption full accounts made up to 31 July 2002 (5 pages) |
23 May 2003 | Total exemption full accounts made up to 31 July 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) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 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) |
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) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
20 July 1999 | Incorporation (14 pages) |
20 July 1999 | Incorporation (14 pages) |