Leeds
West Yorkshire
LS15 9JP
Secretary Name | Gaynor Duffy |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Meadway Colton Leeds West Yorkshire LS15 9JP |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX 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 |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £73,347 |
Cash | £65,183 |
Current Liabilities | £53,531 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
16 July 2007 | Dissolved (1 page) |
---|---|
16 April 2007 | Liquidators statement of receipts and payments (5 pages) |
16 April 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 January 2007 | Liquidators statement of receipts and payments (5 pages) |
23 June 2006 | Liquidators statement of receipts and payments (5 pages) |
4 January 2006 | Liquidators statement of receipts and payments (5 pages) |
16 November 2005 | Registered office changed on 16/11/05 from: 72 whitehouse lane great preston leeds LS26 8BJ (1 page) |
29 June 2005 | Liquidators statement of receipts and payments (5 pages) |
22 December 2004 | Liquidators statement of receipts and payments (5 pages) |
5 January 2004 | Appointment of a voluntary liquidator (1 page) |
5 January 2004 | Statement of affairs (6 pages) |
5 January 2004 | Resolutions
|
6 December 2003 | Registered office changed on 06/12/03 from: 10 mead way leeds west yorkshire LS15 9JP (1 page) |
23 September 2003 | Company name changed com-ply (leeds) LIMITED\certificate issued on 23/09/03 (2 pages) |
13 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
20 December 2002 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
20 December 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
12 December 2002 | Particulars of mortgage/charge (7 pages) |
25 April 2002 | Return made up to 28/02/02; full list of members (6 pages) |
26 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New secretary appointed (2 pages) |
29 February 2000 | Incorporation (13 pages) |