Leeds
West Yorkshire
LS8 1EU
Director Name | Mr Martin David Daly |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2000(3 days after company formation) |
Appointment Duration | 4 years, 6 months (closed 07 September 2004) |
Role | Company Director |
Correspondence Address | 32 Linton Rise Leeds West Yorkshire LS17 8QW |
Secretary Name | Mr Martin David Daly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 2001(1 year, 5 months after company formation) |
Appointment Duration | 3 years (closed 07 September 2004) |
Role | Company Director |
Correspondence Address | 32 Linton Rise Leeds West Yorkshire LS17 8QW |
Secretary Name | Christina Marie Saunders |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Forge Cottage 51 The Village Strensall York North Yorkshire YO32 5XA |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Castleton Mill Leeds West Yorkshire LS12 2DS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£124,621 |
Cash | £1,068 |
Current Liabilities | £127,078 |
Latest Accounts | 22 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 22 August |
25 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 February 2004 | Voluntary strike-off action has been suspended (1 page) |
2 February 2004 | Amended 882 amount paid £100 (2 pages) |
2 February 2004 | Application for striking-off (1 page) |
2 February 2004 | Amending 882 amount paid £100 (2 pages) |
26 January 2004 | Amend 882 150 ord £1 sh 040803 (2 pages) |
26 January 2004 | Amend 882 500 ord sh £1 040803 (2 pages) |
26 September 2003 | Ad 04/08/03--------- £ si 500@1=500 £ ic 9350/9850 (2 pages) |
26 September 2003 | Ad 26/06/03--------- £ si 9250@1=9250 £ ic 100/9350 (2 pages) |
26 September 2003 | Ad 04/08/03--------- £ si 150@1=150 £ ic 9850/10000 (2 pages) |
25 June 2003 | Total exemption small company accounts made up to 22 August 2002 (6 pages) |
28 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
26 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
27 December 2001 | Total exemption small company accounts made up to 22 August 2001 (5 pages) |
27 December 2001 | New secretary appointed (2 pages) |
27 December 2001 | Secretary resigned (1 page) |
12 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
18 January 2001 | Accounting reference date extended from 28/02/01 to 22/08/01 (1 page) |
11 January 2001 | Particulars of mortgage/charge (5 pages) |
20 March 2000 | New director appointed (2 pages) |
10 March 2000 | Ad 23/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 February 2000 | Incorporation (19 pages) |