Leeds
West Yorkshire
LS17 7EA
Secretary Name | Simon Barron Katz |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 November 2001(2 years, 3 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Correspondence Address | 1 Sandmoor Lane Alwoodley Leeds LS17 7EA |
Secretary Name | Simon Barron Katz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Sandmoor Lane Alwoodley Leeds LS17 7EA |
Secretary Name | Elisabeth Goldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 November 2001) |
Role | Company Director |
Correspondence Address | Room 41 Woodhall Hotel Trip Lane Linton Wetherby LS22 4JA |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 49 Austhorpe Road Cross Gates Leeds LS15 8BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
18 April 2005 | Dissolved (1 page) |
---|---|
18 January 2005 | Completion of winding up (1 page) |
6 March 2003 | Court order notice of winding up (2 pages) |
23 April 2002 | Registered office changed on 23/04/02 from: burley house 12 clarendon road leeds west yorkshire LS2 9NF (1 page) |
21 November 2001 | Secretary resigned (1 page) |
21 November 2001 | New secretary appointed (2 pages) |
10 October 2001 | Return made up to 09/08/01; full list of members (6 pages) |
27 July 2001 | Accounts made up to 30 September 2000 (5 pages) |
24 July 2001 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
5 February 2001 | Accounts made up to 31 March 2000 (4 pages) |
14 November 2000 | Memorandum and Articles of Association (13 pages) |
23 October 2000 | Resolutions
|
12 October 2000 | Particulars of mortgage/charge (3 pages) |
10 October 2000 | Ad 22/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 October 2000 | New secretary appointed (2 pages) |
2 October 2000 | Secretary resigned (1 page) |
26 September 2000 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
26 September 2000 | Return made up to 09/08/00; full list of members (6 pages) |
20 September 2000 | New secretary appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
22 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
9 August 1999 | Incorporation (16 pages) |