Morley
Leeds
West Yorkshire
LS27 0JR
Director Name | William Alan Greenwood |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Reedsdale Gardens Gildersome, Morley Leeds West Yorkshire LS27 7JD |
Secretary Name | Richard Harold Greenwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 The Roundway Morley Leeds West Yorkshire LS27 0JR |
Director Name | Mr Roy William Novis |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Stone Lodge Ling Lane Scarcroft Leeds West Yorkshire LS14 3HY |
Registered Address | Tom Harrison Tom Harrison Insolvency Services Concourse House 432 Dewsbury Roa Leeds LS11 7DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£21,102 |
Current Liabilities | £151,986 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 December 2008 | Insolvency:amended form 4.72 (3 pages) |
21 December 2008 | Liquidators statement of receipts and payments (5 pages) |
22 September 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 September 2008 | Liquidators statement of receipts and payments to 17 July 2008 (5 pages) |
30 July 2007 | Statement of affairs (6 pages) |
30 July 2007 | Resolutions
|
30 July 2007 | Appointment of a voluntary liquidator (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: 57 reedsdale gardens gildersome, morley leeds west yorkshire LS27 7JD (1 page) |
13 March 2007 | Return made up to 09/02/07; full list of members (7 pages) |
19 April 2006 | Return made up to 09/02/06; full list of members (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2005 | Return made up to 09/02/05; full list of members (7 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 March 2004 | Return made up to 09/02/04; full list of members (7 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
18 March 2003 | Return made up to 09/02/03; full list of members (7 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 February 2002 | Return made up to 09/02/02; full list of members (6 pages) |
15 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
23 February 2001 | Return made up to 09/02/01; full list of members (6 pages) |
24 November 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
14 April 2000 | Resolutions
|
14 April 2000 | Director resigned (1 page) |