Leeds
West Yorkshire
LS17 8SG
Secretary Name | Sir Anthony James Ullmann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2000(3 months after company formation) |
Appointment Duration | 11 years (closed 29 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonebridge Wigton Chase Alwoodley Leeds West Yorkshire LS17 8SG |
Director Name | Helen Claire Tarbatt |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Role | Office Administrator |
Correspondence Address | 18 Woodlands Drive Skelmanthorpe Huddersfield West Yorkshire HD8 9DB |
Secretary Name | Lorraine Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Benomley Drive Huddersfield West Yorkshire HD5 8LX |
Registered Address | Stonebridge Wigton Chase Leeds West Yorkshire LS17 8SG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Parish | Harewood |
Ward | Alwoodley |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
29 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2010 | Application to strike the company off the register (2 pages) |
30 November 2010 | Application to strike the company off the register (2 pages) |
30 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
30 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
19 January 2010 | Registered office address changed from 1 Stable Court Beechwoods Elmete Lane Roundhay Leeds West Yorkshire LS8 2LQ on 19 January 2010 (1 page) |
19 January 2010 | Registered office address changed from 1 Stable Court Beechwoods Elmete Lane Roundhay Leeds West Yorkshire LS8 2LQ on 19 January 2010 (1 page) |
19 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders Statement of capital on 2010-01-19
|
19 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders Statement of capital on 2010-01-19
|
6 October 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
6 October 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
7 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
7 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
16 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
16 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
6 February 2008 | Return made up to 22/12/07; full list of members (2 pages) |
6 February 2008 | Return made up to 22/12/07; full list of members (2 pages) |
3 October 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
3 October 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
23 January 2007 | Return made up to 22/12/06; full list of members (6 pages) |
23 January 2007 | Return made up to 22/12/06; full list of members (6 pages) |
28 September 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
28 September 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
6 June 2006 | Registered office changed on 06/06/06 from: stonebridge wigton chase leeds west yorkshire LS17 8SG (1 page) |
6 June 2006 | Registered office changed on 06/06/06 from: stonebridge wigton chase leeds west yorkshire LS17 8SG (1 page) |
18 January 2006 | Return made up to 22/12/05; full list of members (6 pages) |
18 January 2006 | Return made up to 22/12/05; full list of members (6 pages) |
21 September 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
21 September 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
29 January 2005 | Return made up to 22/12/04; full list of members (6 pages) |
29 January 2005 | Return made up to 22/12/04; full list of members (6 pages) |
10 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
10 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
8 January 2004 | Return made up to 22/12/03; full list of members (6 pages) |
8 January 2004 | Return made up to 22/12/03; full list of members (6 pages) |
24 September 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
24 September 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
30 December 2002 | Return made up to 22/12/02; full list of members (6 pages) |
30 December 2002 | Return made up to 22/12/02; full list of members (6 pages) |
29 October 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
29 October 2002 | Accounts made up to 31 March 2002 (1 page) |
19 December 2001 | Return made up to 22/12/01; full list of members (6 pages) |
19 December 2001 | Return made up to 22/12/01; full list of members (6 pages) |
24 August 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
24 August 2001 | Accounts made up to 31 March 2001 (1 page) |
8 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Company name changed armillary solutions LIMITED\certificate issued on 06/04/00 (2 pages) |
5 April 2000 | Company name changed armillary solutions LIMITED\certificate issued on 06/04/00 (2 pages) |
5 April 2000 | Director resigned (1 page) |
4 April 2000 | Secretary resigned (1 page) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
4 April 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
4 April 2000 | Registered office changed on 04/04/00 from: 35 westgate huddersfield west yorkshire HD1 1NY (1 page) |
4 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | Registered office changed on 04/04/00 from: 35 westgate huddersfield west yorkshire HD1 1NY (1 page) |
4 April 2000 | Secretary resigned (1 page) |
4 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
22 December 1999 | Incorporation (15 pages) |
22 December 1999 | Incorporation (15 pages) |