Shipley
West Yorkshire
BD18 2AA
Secretary Name | Jeremy Rawdon Briggs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (closed 11 November 2008) |
Role | Company Director |
Correspondence Address | 11 Bargrange Avenue Shipley Bradford West Yorkshire BD18 2AA |
Secretary Name | Diane Kay Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 29 January 2001) |
Role | Company Director |
Correspondence Address | 11 Bargrange Avenue Shipley West Yorkshire BD18 2AA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £39,437 |
Cash | £47,269 |
Current Liabilities | £7,832 |
Latest Accounts | 5 April 2007 (16 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2008 | Application for striking-off (2 pages) |
23 January 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
28 June 2007 | Return made up to 09/05/07; no change of members (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
10 July 2006 | Registered office changed on 10/07/06 from: apsley house 78 wellington street leeds LS1 2JT (1 page) |
6 July 2006 | Return made up to 09/05/06; full list of members
|
14 November 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
13 May 2005 | Return made up to 09/05/05; full list of members (6 pages) |
6 January 2005 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
25 May 2004 | Return made up to 09/05/04; full list of members (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
15 May 2003 | Return made up to 09/05/03; full list of members (6 pages) |
11 October 2002 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
31 May 2002 | Return made up to 09/05/02; full list of members (6 pages) |
29 June 2001 | Accounts for a small company made up to 5 April 2001 (4 pages) |
24 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
17 May 2001 | Accounting reference date shortened from 30/04/01 to 05/04/01 (1 page) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | New secretary appointed (2 pages) |
21 July 2000 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
21 July 2000 | Ad 04/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New secretary appointed (1 page) |
15 June 2000 | Secretary resigned (1 page) |
15 June 2000 | Registered office changed on 15/06/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 June 2000 | Director resigned (1 page) |