Morley
Leeds
West Yorkshire
LS27 0AA
Director Name | Mr James Robert Herron |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2004(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 10 June 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 55 Fountain Street Morley Leeds West Yorkshire LS27 0AA |
Secretary Name | Mrs Betty Noble |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2004(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 10 June 2014) |
Role | Company Director |
Correspondence Address | 55 Fountain Street Morley Leeds West Yorkshire LS27 0AA |
Director Name | Mr John Marshall Winn |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar Court 169 Scotchman Lane Morley Yorkshire LS27 0NY |
Secretary Name | Mrs June Margaret Herron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Birk Lane Morley Leeds West Yorkshire LS27 0ST |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 55 Fountain Street Morley Leeds West Yorkshire LS27 0AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley South |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Mrs June Margaret Herron 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Cash | £3,124 |
Current Liabilities | £3,124 |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2014 | Application to strike the company off the register (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
4 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders Statement of capital on 2013-03-04
|
4 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders Statement of capital on 2013-03-04
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
16 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
22 July 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
20 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
29 July 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
9 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for James Robert Herron on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for June Margaret Herron on 6 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Betty Noble on 6 April 2010 (1 page) |
6 April 2010 | Secretary's details changed for Betty Noble on 6 April 2010 (1 page) |
6 April 2010 | Director's details changed for James Robert Herron on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for June Margaret Herron on 6 April 2010 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
2 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
20 August 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
31 March 2008 | Return made up to 28/03/08; full list of members (3 pages) |
16 June 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
2 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
4 July 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | Return made up to 28/03/06; full list of members (2 pages) |
10 August 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
6 June 2005 | Return made up to 28/03/05; full list of members (7 pages) |
10 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
3 August 2004 | Return made up to 28/03/04; full list of members (7 pages) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | New director appointed (1 page) |
30 March 2004 | Particulars of mortgage/charge (7 pages) |
11 September 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
1 July 2003 | Return made up to 28/03/03; full list of members (7 pages) |
19 September 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
16 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
2 November 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
16 October 2001 | Return made up to 28/03/01; full list of members; amend (6 pages) |
16 October 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
10 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
26 April 2000 | New secretary appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (3 pages) |
26 April 2000 | Ad 29/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 March 2000 | Secretary resigned (1 page) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Registered office changed on 31/03/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
28 March 2000 | Incorporation (15 pages) |