Parkside Ind Estate
Leeds
LS11 5TQ
Secretary Name | Winnifrid Powell Snape |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 418 Ring Road Beeston Park Leeds West Yorkshire LS10 4NX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | The Basement 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Low Harrogate |
Built Up Area | Harrogate |
Year | 2014 |
---|---|
Net Worth | £13,180 |
Cash | £5,136 |
Current Liabilities | £20,315 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
12 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders Statement of capital on 2011-06-20
|
20 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders Statement of capital on 2011-06-20
|
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
26 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Robin Simon Snape on 23 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Robin Simon Snape on 23 May 2010 (2 pages) |
17 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2010 | Registered office address changed from Middlework Irgram Road Holbeck Leeds West Yorks LS11 9RQ on 15 April 2010 (1 page) |
15 April 2010 | Registered office address changed from Middlework Irgram Road Holbeck Leeds West Yorks LS11 9RQ on 15 April 2010 (1 page) |
14 April 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
14 April 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
14 May 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
14 May 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
27 March 2009 | Return made up to 23/05/07; full list of members (6 pages) |
27 March 2009 | Return made up to 23/05/07; full list of members (6 pages) |
3 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2009 | Return made up to 23/05/08; full list of members (6 pages) |
2 March 2009 | Return made up to 23/05/08; full list of members (6 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2008 | Appointment Terminated Secretary winnifrid snape (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from unit 15 lockwood way parkside industrial estate leeds west yorkshire LS11 5TQ (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from unit 15 lockwood way parkside industrial estate leeds west yorkshire LS11 5TQ (1 page) |
29 October 2008 | Appointment terminated secretary winnifrid snape (1 page) |
4 March 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
2 June 2007 | Return made up to 23/05/06; full list of members
|
2 June 2007 | Return made up to 23/05/06; full list of members (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
8 November 2005 | Return made up to 23/05/05; full list of members (6 pages) |
8 November 2005 | Return made up to 23/05/05; full list of members (6 pages) |
2 June 2004 | Return made up to 23/05/04; full list of members (6 pages) |
2 June 2004 | Return made up to 23/05/04; full list of members (6 pages) |
18 May 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
18 May 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
3 April 2003 | Return made up to 14/02/03; full list of members (6 pages) |
3 April 2003 | Return made up to 14/02/03; full list of members (6 pages) |
2 October 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
2 October 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
20 August 2002 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2002 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2002 | Registered office changed on 15/08/02 from: unit 14 westland court leeds west yorkshire LS11 5ST (1 page) |
15 August 2002 | Registered office changed on 15/08/02 from: unit 14 westland court leeds west yorkshire LS11 5ST (1 page) |
15 August 2002 | Return made up to 14/02/02; full list of members
|
15 August 2002 | Return made up to 14/02/02; full list of members (6 pages) |
25 April 2001 | Return made up to 14/02/01; full list of members (6 pages) |
25 April 2001 | Return made up to 14/02/01; full list of members (6 pages) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | Registered office changed on 17/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Registered office changed on 17/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 March 2000 | New secretary appointed (2 pages) |
14 February 2000 | Incorporation (16 pages) |