Crossgates
Leeds
West Yorkshire
LS15 8EP
Director Name | Mr Ian Alexander Gordon |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2002(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 The Drive Crossgates Leeds West Yorkshire LS15 8EP |
Secretary Name | Mrs Susan Lorraine Gordon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2002(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 28 February 2013) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 56 The Drive Crossgates Leeds West Yorkshire LS15 8EP |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Michael Winterburn |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Vesper Lane Leeds West Yorkshire LS5 3NR |
Secretary Name | Mr Anthony John Aldred |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Ellar Gardens Menston Ilkley West Yorkshire LS29 6QA |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Paula Barcroft |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 July 2002) |
Role | Manufacturing |
Correspondence Address | Flat 5 73 Astoria Court, Middleton Road, Hackney London |
Secretary Name | Paula Barcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 July 2002) |
Role | Manufacturing |
Correspondence Address | Flat 5 73 Astoria Court, Middleton Road, Hackney London |
Registered Address | 68 Thorpe Lane Almondbury Huddersfield West Yorkshire HD5 8UF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £9,369 |
Cash | £18,657 |
Current Liabilities | £69,919 |
Latest Accounts | 30 November 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
28 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2013 | Final Gazette dissolved following liquidation (1 page) |
28 February 2013 | Final Gazette dissolved following liquidation (1 page) |
28 November 2012 | Liquidators' statement of receipts and payments to 12 October 2012 (5 pages) |
28 November 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 November 2012 | Liquidators statement of receipts and payments to 12 October 2012 (5 pages) |
28 November 2012 | Liquidators' statement of receipts and payments to 12 October 2012 (5 pages) |
28 November 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 September 2012 | Liquidators statement of receipts and payments to 25 August 2012 (5 pages) |
7 September 2012 | Liquidators' statement of receipts and payments to 25 August 2012 (5 pages) |
7 September 2012 | Liquidators' statement of receipts and payments to 25 August 2012 (5 pages) |
23 March 2012 | Liquidators statement of receipts and payments to 25 February 2012 (5 pages) |
23 March 2012 | Liquidators' statement of receipts and payments to 25 February 2012 (5 pages) |
23 March 2012 | Liquidators' statement of receipts and payments to 25 February 2012 (5 pages) |
13 October 2011 | Liquidators' statement of receipts and payments to 25 August 2011 (5 pages) |
13 October 2011 | Liquidators' statement of receipts and payments to 25 August 2011 (5 pages) |
13 October 2011 | Liquidators statement of receipts and payments to 25 August 2011 (5 pages) |
19 July 2011 | Liquidators' statement of receipts and payments to 25 August 2010 (5 pages) |
19 July 2011 | Liquidators' statement of receipts and payments to 25 February 2011 (5 pages) |
19 July 2011 | Liquidators' statement of receipts and payments to 25 February 2011 (5 pages) |
19 July 2011 | Liquidators' statement of receipts and payments to 25 August 2010 (5 pages) |
19 July 2011 | Liquidators statement of receipts and payments to 25 August 2010 (5 pages) |
19 July 2011 | Liquidators statement of receipts and payments to 25 February 2011 (5 pages) |
29 March 2010 | Liquidators statement of receipts and payments to 25 February 2010 (5 pages) |
29 March 2010 | Liquidators' statement of receipts and payments to 25 February 2010 (5 pages) |
29 March 2010 | Liquidators' statement of receipts and payments to 25 February 2010 (5 pages) |
17 September 2009 | Liquidators statement of receipts and payments to 25 August 2009 (6 pages) |
17 September 2009 | Liquidators' statement of receipts and payments to 25 August 2009 (6 pages) |
17 September 2009 | Liquidators' statement of receipts and payments to 25 August 2009 (6 pages) |
17 March 2009 | Liquidators statement of receipts and payments to 25 February 2009 (5 pages) |
17 March 2009 | Liquidators' statement of receipts and payments to 25 February 2009 (5 pages) |
17 March 2009 | Liquidators' statement of receipts and payments to 25 February 2009 (5 pages) |
24 September 2008 | Liquidators statement of receipts and payments to 25 August 2008 (5 pages) |
24 September 2008 | Liquidators' statement of receipts and payments to 25 August 2008 (5 pages) |
24 September 2008 | Liquidators' statement of receipts and payments to 25 August 2008 (5 pages) |
16 April 2008 | Liquidators statement of receipts and payments to 25 August 2008 (5 pages) |
16 April 2008 | Liquidators' statement of receipts and payments to 25 August 2008 (5 pages) |
16 April 2008 | Liquidators' statement of receipts and payments to 25 August 2008 (5 pages) |
3 October 2007 | Liquidators statement of receipts and payments (5 pages) |
3 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
3 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
14 March 2007 | Liquidators' statement of receipts and payments (5 pages) |
14 March 2007 | Liquidators statement of receipts and payments (5 pages) |
14 March 2007 | Liquidators' statement of receipts and payments (5 pages) |
4 September 2006 | Liquidators statement of receipts and payments (5 pages) |
4 September 2006 | Liquidators' statement of receipts and payments (5 pages) |
4 September 2006 | Liquidators' statement of receipts and payments (5 pages) |
1 March 2006 | Liquidators' statement of receipts and payments (5 pages) |
1 March 2006 | Liquidators' statement of receipts and payments (5 pages) |
1 March 2006 | Liquidators statement of receipts and payments (5 pages) |
31 August 2005 | Liquidators' statement of receipts and payments (5 pages) |
31 August 2005 | Liquidators' statement of receipts and payments (5 pages) |
31 August 2005 | Liquidators statement of receipts and payments (5 pages) |
7 September 2004 | Statement of affairs (5 pages) |
7 September 2004 | Statement of affairs (5 pages) |
28 August 2004 | Appointment of a voluntary liquidator (1 page) |
28 August 2004 | Resolutions
|
28 August 2004 | Resolutions
|
28 August 2004 | Appointment of a voluntary liquidator (1 page) |
13 August 2004 | Registered office changed on 13/08/04 from: trade house sticker lane laisterdyke bradford west yorkshire BD4 8AR (1 page) |
13 August 2004 | Registered office changed on 13/08/04 from: trade house sticker lane laisterdyke bradford west yorkshire BD4 8AR (1 page) |
4 June 2004 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
4 June 2004 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
19 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
19 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
7 July 2003 | Return made up to 10/05/03; full list of members (7 pages) |
7 July 2003 | Return made up to 10/05/03; full list of members (7 pages) |
25 November 2002 | Accounting reference date extended from 31/05/02 to 30/11/02 (1 page) |
25 November 2002 | Accounting reference date extended from 31/05/02 to 30/11/02 (1 page) |
30 July 2002 | New secretary appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Secretary resigned;director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Secretary resigned;director resigned (1 page) |
10 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
10 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
27 December 2001 | Secretary resigned (1 page) |
27 December 2001 | Secretary resigned (1 page) |
27 December 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
1 November 2001 | Return made up to 10/05/01; full list of members (7 pages) |
1 November 2001 | Return made up to 10/05/01; full list of members
|
5 June 2001 | New secretary appointed;new director appointed (2 pages) |
5 June 2001 | New secretary appointed;new director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
30 May 2000 | Registered office changed on 30/05/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
30 May 2000 | Registered office changed on 30/05/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
26 May 2000 | Ad 23/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 May 2000 | Ad 23/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
10 May 2000 | Incorporation (18 pages) |