Leeds
LS3 1YN
Secretary Name | I M Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 August 2000(4 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 04 May 2004) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | I M Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 September 2002(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 04 May 2004) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | Mr Toby Oliver James Baxendale |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ayot Bury Ayot St Peter Hertfordshire AL6 9BG |
Director Name | Allan Moreland Murray |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 September 2002) |
Role | Finance Director |
Correspondence Address | 11 Villa Road Bingley West Yorkshire BD16 4ER |
Director Name | Hammond Suddards Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Registered Address | 98 Kirkstall Road Leeds LS3 1YN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£11,112 |
Current Liabilities | £11,412 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2003 | Application for striking-off (1 page) |
27 June 2003 | Return made up to 06/04/03; no change of members (4 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | New director appointed (4 pages) |
26 June 2002 | Director's particulars changed (1 page) |
26 June 2002 | Secretary's particulars changed (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford BD8 0HZ (1 page) |
29 May 2002 | Return made up to 06/04/02; no change of members (6 pages) |
2 May 2002 | Full accounts made up to 31 March 2001 (9 pages) |
24 April 2002 | Director resigned (1 page) |
28 September 2001 | Return made up to 06/04/01; full list of members (6 pages) |
6 July 2001 | Registered office changed on 06/07/01 from: i m secretaries LTD po box 122 fairwheather green bradford yorkshire BD8 8LQ (1 page) |
1 March 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
14 November 2000 | Memorandum and Articles of Association (8 pages) |
27 October 2000 | Nc inc already adjusted 31/08/00 (1 page) |
27 October 2000 | Ad 31/08/00--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
27 October 2000 | Resolutions
|
25 October 2000 | Company name changed hamsard 2151 LIMITED\certificate issued on 26/10/00 (3 pages) |
12 October 2000 | New director appointed (6 pages) |
12 October 2000 | New secretary appointed (2 pages) |
12 October 2000 | New director appointed (6 pages) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Secretary resigned (1 page) |
27 September 2000 | Resolutions
|
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | Resolutions
|
6 April 2000 | Incorporation (19 pages) |