Ilkley
West Yorkshire
LS29 9AH
Secretary Name | Marie Christine Quarmby |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | 9 Hopefield Place Rothwell Leeds West Yorkshire LS26 0GQ |
Director Name | Marie Christine Quarmby |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2003(3 years, 7 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Debt Collector |
Correspondence Address | 9 Hopefield Place Rothwell Leeds West Yorkshire LS26 0GQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Suite 8 Crown House Armley Road Leeds West Yorkshire LS12 2EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £66 |
Cash | £1,346 |
Current Liabilities | £4,351 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 January 2008 | Dissolved (1 page) |
---|---|
26 October 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 October 2007 | Liquidators statement of receipts and payments (5 pages) |
14 June 2007 | Liquidators statement of receipts and payments (5 pages) |
28 December 2006 | Liquidators statement of receipts and payments (5 pages) |
8 June 2006 | Liquidators statement of receipts and payments (5 pages) |
9 December 2005 | Liquidators statement of receipts and payments (5 pages) |
18 July 2005 | Liquidators statement of receipts and payments (5 pages) |
12 January 2005 | Liquidators statement of receipts and payments (5 pages) |
16 December 2003 | Resolutions
|
16 December 2003 | Appointment of a voluntary liquidator (1 page) |
16 December 2003 | Statement of affairs (7 pages) |
20 November 2003 | Registered office changed on 20/11/03 from: marlborough house 1 marlborough road manningham lane, bradford west yorkshire BD8 7LD (1 page) |
29 October 2003 | New director appointed (2 pages) |
16 May 2003 | Return made up to 10/03/03; full list of members (6 pages) |
16 April 2002 | Return made up to 10/03/02; full list of members
|
14 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
15 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
18 April 2000 | Memorandum and Articles of Association (15 pages) |
16 April 2000 | Secretary resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | New secretary appointed (2 pages) |
15 April 2000 | Resolutions
|
13 April 2000 | Registered office changed on 13/04/00 from: 6-8 underwood street london N1 7JQ (1 page) |
7 April 2000 | Company name changed laminhill LIMITED\certificate issued on 10/04/00 (2 pages) |
10 March 2000 | Incorporation (22 pages) |