Rothwell
Leeds
West Yorkshire
LS26 0TU
Director Name | Douglas Graham Fox |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 4 months (closed 13 August 2008) |
Role | Chartered Valuation Surveyor |
Correspondence Address | 4 Lay Garth Square Rothwell West Yorkshire LS26 0TU |
Secretary Name | Anita Elizabeth Fox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 4 months (closed 13 August 2008) |
Role | Stockbrokers Clerk |
Correspondence Address | 4 Lay Garth Square Rothwell Leeds West Yorkshire LS26 0TU |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £3,499 |
Cash | £3,974 |
Current Liabilities | £1,105 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2008 | Registered office changed on 19/06/2008 from alexandra house lawnswood business park redvers close leeds west yorkshire LS16 6RB (1 page) |
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2007 | Application for striking-off (1 page) |
16 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
3 October 2006 | Registered office changed on 03/10/06 from: horwath clark whitehill north lane house 9B north lane headingley, leeds west yorkshire LS6 3HG (1 page) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 May 2005 | Return made up to 30/03/05; full list of members
|
4 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
18 November 2003 | Registered office changed on 18/11/03 from: 1 park row leeds west yorkshire LS1 5AB (1 page) |
20 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 April 2003 | Return made up to 30/03/03; full list of members
|
27 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 March 2002 | Return made up to 30/03/02; full list of members (6 pages) |
9 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
6 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
27 October 2000 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
16 June 2000 | Resolutions
|
16 June 2000 | Memorandum and Articles of Association (8 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New secretary appointed;new director appointed (2 pages) |
20 April 2000 | Company name changed pinco 1382 LIMITED\certificate issued on 25/04/00 (2 pages) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
19 April 2000 | Ad 14/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 April 2000 | Director resigned (1 page) |
30 March 2000 | Incorporation (14 pages) |