622 Harrogate Road
Leeds
West Yorkshire
LS17 8WA
Secretary Name | Natalie Joanne O'Malley |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Pinewood Cottage Mexborough Court Carr Lane Thorner Leeds West Yorkshire Ls14 |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Haines Watts First Floor Park House, Park Square West Leeds LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£42,191 |
Current Liabilities | £94,015 |
Latest Accounts | 28 February 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
5 July 2004 | Dissolved (1 page) |
---|---|
19 April 2004 | Notice of ceasing to act as a voluntary liquidator (2 pages) |
5 April 2004 | Liquidators statement of receipts and payments (5 pages) |
5 April 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 August 2003 | Statement of affairs (6 pages) |
4 August 2003 | Appointment of a voluntary liquidator (1 page) |
4 August 2003 | Resolutions
|
15 July 2003 | Registered office changed on 15/07/03 from: 25-29 sandy way yeadon leeds west yorkshire LS19 7EW (1 page) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
22 April 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
21 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
28 June 2001 | Return made up to 02/02/01; full list of members (6 pages) |
22 February 2000 | Ad 02/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |