West Hagley
West Midlands
DY9 0LX
Secretary Name | Roseleen Mary Grosvenor |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 2000(1 week, 1 day after company formation) |
Appointment Duration | 23 years, 12 months |
Role | Company Director |
Correspondence Address | 21 Summervale Road West Hagley DY9 0LX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Haines Watts First Floor Park House Park Square West Leeds LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£1,054 |
Current Liabilities | £45,372 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 June 2006 | Liquidators statement of receipts and payments (5 pages) |
---|---|
31 May 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 May 2006 | Liquidators statement of receipts and payments (5 pages) |
23 December 2005 | Liquidators statement of receipts and payments (5 pages) |
27 July 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 July 2005 | Sec/state release of liquidator (1 page) |
27 May 2005 | Liquidators statement of receipts and payments (5 pages) |
23 December 2004 | Liquidators statement of receipts and payments (5 pages) |
9 June 2004 | Liquidators statement of receipts and payments (5 pages) |
19 April 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 April 2004 | Appointment of a voluntary liquidator (1 page) |
12 June 2003 | Appointment of a voluntary liquidator (1 page) |
12 June 2003 | Statement of affairs (8 pages) |
12 June 2003 | Resolutions
|
19 May 2003 | Registered office changed on 19/05/03 from: 9 station street cradley heath warley west midlands B64 6AJ (1 page) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 April 2002 | Registered office changed on 11/04/02 from: richmond house 135 high street amblecote stourbridge west midlands DY8 4BU (1 page) |
10 April 2001 | Return made up to 28/03/01; full list of members
|
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: 788-790 finchley road london NW11 7TJ (1 page) |