Morley
Leeds
West Yorkshire
LS27 0SA
Director Name | Adele Bullock |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Correspondence Address | 23c Ackroyd Street Morley Leeds West Yorkshire LS27 8QX |
Secretary Name | Mrs Sheran Stone |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 April 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Secretary |
Correspondence Address | 16 Croft House Gardens Morley Leeds West Yorkshire LS27 8NY |
Secretary Name | Adele Bullock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 23c Ackroyd Street Morley Leeds West Yorkshire LS27 8QX |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Burley House 12 Clarendon Road Leeds Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£23,722 |
Cash | £13,909 |
Current Liabilities | £77,562 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 June 2005 | Dissolved (1 page) |
---|---|
3 March 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 March 2005 | Liquidators statement of receipts and payments (7 pages) |
16 September 2004 | Liquidators statement of receipts and payments (5 pages) |
17 March 2004 | Liquidators statement of receipts and payments (5 pages) |
20 March 2003 | Registered office changed on 20/03/03 from: unit 6 swinnow grange mills 629 stanningley road leeds west yorkshire LS13 4EP (1 page) |
17 March 2003 | Appointment of a voluntary liquidator (1 page) |
17 March 2003 | Resolutions
|
17 March 2003 | Statement of affairs (5 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
24 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
5 June 2000 | Registered office changed on 05/06/00 from: 207 bradford road stanningley pudsey west yorkshire LS28 6QB (1 page) |
12 May 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
4 March 2000 | New director appointed (2 pages) |
10 January 2000 | New secretary appointed (2 pages) |
10 January 2000 | Registered office changed on 10/01/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Secretary resigned (1 page) |
22 December 1999 | Incorporation (16 pages) |