3 Whitehall Road
Leeds
LS1 4BN
Secretary Name | Sammy Shing Leung Seck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2000(same day as company formation) |
Role | Caterer |
Correspondence Address | Flat 144 Whitehall Quay 3 Whitehall Road Leeds LS1 4BW |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Registered Address | 56 Wellington Street Leeds West Yorkshire LS1 2EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £121,513 |
Cash | £60 |
Current Liabilities | £42,365 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | Compulsory strike-off action has been suspended (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
18 April 2007 | Return made up to 20/04/06; full list of members (6 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
5 January 2006 | Return made up to 20/04/05; full list of members
|
2 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
29 January 2005 | Return made up to 20/04/04; full list of members (6 pages) |
17 December 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
13 May 2003 | Return made up to 20/04/03; full list of members
|
8 February 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
5 June 2002 | Ad 05/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 June 2002 | Ad 05/07/01--------- £ si 195000@1=195000 £ ic 100/195100 (2 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
5 June 2002 | £ nc 1000/196000 05/07/01 (1 page) |
5 June 2002 | Resolutions
|
21 February 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
21 February 2002 | Accounting reference date shortened from 30/06/02 to 31/07/01 (1 page) |
16 October 2001 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
14 June 2001 | Return made up to 20/04/01; full list of members (6 pages) |
9 December 2000 | Particulars of mortgage/charge (3 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Secretary resigned (1 page) |
4 May 2000 | Registered office changed on 04/05/00 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New secretary appointed (2 pages) |