Leeds
LS3 1YN
Director Name | Mr Christopher Stephen Smith |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2010(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 22 May 2012) |
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 | 11 October 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 | 11 October 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 | 15 October 1999(4 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 14 September 2010) |
Correspondence Address | Saffrey Square Suite 205 PO Box N-8188, Bank Lane Nassau Bahamas |
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 |
---|---|
Turnover | £2,093 |
Net Worth | £10,382 |
Cash | £12,391 |
Current Liabilities | £2,009 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2012 | Application to strike the company off the register (3 pages) |
24 January 2012 | Application to strike the company off the register (3 pages) |
25 May 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
25 May 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
5 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders Statement of capital on 2010-11-05
|
5 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders Statement of capital on 2010-11-05
|
21 September 2010 | Appointment of Susan O'rorke as a director (2 pages) |
21 September 2010 | Termination of appointment of Colum Management Limited as a director (1 page) |
21 September 2010 | Termination of appointment of Colum Management Limited as a director (1 page) |
21 September 2010 | Appointment of Susan O'rorke as a director (2 pages) |
21 September 2010 | Appointment of Christopher Stephen Smith as a director (2 pages) |
21 September 2010 | Appointment of Christopher Stephen Smith as a director (2 pages) |
20 September 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
20 September 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
26 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (14 pages) |
26 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (14 pages) |
25 September 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
25 September 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
4 November 2008 | Return made up to 11/10/08; full list of members (10 pages) |
4 November 2008 | Return made up to 11/10/08; full list of members (10 pages) |
17 September 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
17 September 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
30 October 2007 | Return made up to 11/10/07; full list of members (5 pages) |
30 October 2007 | Return made up to 11/10/07; full list of members (5 pages) |
15 October 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
15 October 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
26 October 2006 | Return made up to 11/10/06; full list of members (5 pages) |
26 October 2006 | Return made up to 11/10/06; full list of members (5 pages) |
11 October 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
11 October 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
16 November 2005 | Return made up to 11/10/05; full list of members (5 pages) |
16 November 2005 | Return made up to 11/10/05; full list of members (5 pages) |
18 October 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
18 October 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
23 September 2005 | Director's particulars changed (1 page) |
23 September 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) |
26 January 2005 | Registered office changed on 26/01/05 from: SUITE3, cumberland house greenside lane bradford west yorkshire BD8 9TF (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: SUITE3, cumberland house greenside lane bradford west yorkshire BD8 9TF (1 page) |
18 November 2004 | Return made up to 11/10/04; full list of members (5 pages) |
18 November 2004 | Return made up to 11/10/04; full list of members (5 pages) |
26 October 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
26 October 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
22 October 2003 | Return made up to 11/10/03; full list of members (5 pages) |
22 October 2003 | Return made up to 11/10/03; full list of members (5 pages) |
31 July 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
31 July 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
25 April 2003 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
25 April 2003 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
6 November 2002 | Return made up to 11/10/02; full list of members (5 pages) |
6 November 2002 | Return made up to 11/10/02; full list of members (5 pages) |
18 July 2002 | Total exemption full accounts made up to 31 October 2001 (5 pages) |
18 July 2002 | Total exemption full accounts made up to 31 October 2001 (5 pages) |
30 October 2001 | Return made up to 11/10/01; full list of members (5 pages) |
30 October 2001 | Return made up to 11/10/01; full list of members (5 pages) |
15 August 2001 | Total exemption full accounts made up to 31 October 2000 (3 pages) |
15 August 2001 | Total exemption full accounts made up to 31 October 2000 (3 pages) |
11 December 2000 | Return made up to 11/10/00; full list of members (5 pages) |
11 December 2000 | Return made up to 11/10/00; 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) |
11 October 1999 | Incorporation (9 pages) |