Moor Lane, East Keswick
Leeds
LS17 9ES
Secretary Name | Kenneth Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 2003(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 05 February 2010) |
Role | Company Director |
Correspondence Address | 17 Lions Cross Godmanchester Cambridgeshire PE29 2DZ |
Director Name | Robert Henry Crossley |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 18 Paradise Grove Horsforth Leeds LS18 4RN |
Director Name | Guy Collingwood Jackson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Suncroft 38 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Secretary Name | Guy Collingwood Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Suncroft 38 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Director Name | Mr Stephen John Carter |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Otley Road Harrogate North Yorkshire HG2 0DP |
Secretary Name | Mr Stephen John Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(5 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 22 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Otley Road Harrogate North Yorkshire HG2 0DP |
Secretary Name | David Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 December 2003) |
Role | Company Director |
Correspondence Address | 9 Beaumont Manor Chase Farm Drive Blyth Northumberland NE24 4LP |
Registered Address | Begbies Traynor 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
5 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 February 2010 | Final Gazette dissolved following liquidation (1 page) |
5 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 May 2009 | Liquidators statement of receipts and payments to 17 April 2009 (5 pages) |
9 May 2009 | Liquidators' statement of receipts and payments to 17 April 2009 (5 pages) |
29 October 2008 | Liquidators' statement of receipts and payments to 17 October 2008 (6 pages) |
29 October 2008 | Liquidators statement of receipts and payments to 17 October 2008 (6 pages) |
12 May 2008 | Liquidators' statement of receipts and payments to 17 October 2008 (5 pages) |
12 May 2008 | Liquidators statement of receipts and payments to 17 October 2008 (5 pages) |
25 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
25 October 2007 | Liquidators statement of receipts and payments (5 pages) |
27 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
27 April 2007 | Liquidators statement of receipts and payments (5 pages) |
25 March 2007 | Registered office changed on 25/03/07 from: begbies traynor 30 park cross street leeds LS1 2QH (1 page) |
25 March 2007 | Registered office changed on 25/03/07 from: begbies traynor 30 park cross street leeds LS1 2QH (1 page) |
26 October 2006 | Liquidators statement of receipts and payments (5 pages) |
26 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
10 May 2006 | Liquidators statement of receipts and payments (5 pages) |
10 May 2006 | Liquidators' statement of receipts and payments (5 pages) |
3 May 2005 | Statement of affairs (7 pages) |
3 May 2005 | Statement of affairs (7 pages) |
22 April 2005 | Resolutions
|
22 April 2005 | Appointment of a voluntary liquidator (1 page) |
22 April 2005 | Resolutions
|
22 April 2005 | Appointment of a voluntary liquidator (1 page) |
9 April 2005 | Registered office changed on 09/04/05 from: sceptre house hornbeam business park harrogate north yorkshire HG2 8PB (1 page) |
9 April 2005 | Registered office changed on 09/04/05 from: sceptre house hornbeam business park harrogate north yorkshire HG2 8PB (1 page) |
21 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
21 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
1 February 2004 | Total exemption full accounts made up to 31 October 2003 (15 pages) |
1 February 2004 | Total exemption full accounts made up to 31 October 2003 (15 pages) |
6 January 2004 | Secretary resigned (1 page) |
6 January 2004 | Secretary resigned (1 page) |
6 January 2004 | New secretary appointed (2 pages) |
6 January 2004 | New secretary appointed (2 pages) |
8 August 2003 | Return made up to 12/06/03; full list of members (7 pages) |
8 August 2003 | Return made up to 12/06/03; full list of members (7 pages) |
9 March 2003 | Total exemption full accounts made up to 31 October 2002 (14 pages) |
9 March 2003 | Total exemption full accounts made up to 31 October 2002 (14 pages) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Resolutions
|
22 November 2002 | Resolutions
|
22 November 2002 | Director resigned (1 page) |
5 August 2002 | Particulars of mortgage/charge (4 pages) |
5 August 2002 | Particulars of mortgage/charge (4 pages) |
3 July 2002 | Return made up to 12/06/02; full list of members (9 pages) |
3 July 2002 | Return made up to 12/06/02; full list of members (9 pages) |
7 June 2002 | Return made up to 12/06/01; full list of members (6 pages) |
7 June 2002 | Return made up to 12/06/01; full list of members (6 pages) |
18 December 2001 | Accounts for a small company made up to 31 October 2001 (7 pages) |
18 December 2001 | Accounts for a small company made up to 31 October 2001 (7 pages) |
22 October 2001 | Company name changed dma financial solutions LIMITED\certificate issued on 22/10/01 (2 pages) |
22 October 2001 | Company name changed dma financial solutions LIMITED\certificate issued on 22/10/01 (2 pages) |
2 April 2001 | £ nc 1000/100000 22/03/01 (1 page) |
2 April 2001 | Ad 22/03/01--------- £ si 14999@1=14999 £ ic 1/15000 (4 pages) |
2 April 2001 | Resolutions
|
2 April 2001 | Conve 22/03/01 (1 page) |
2 April 2001 | New secretary appointed (1 page) |
2 April 2001 | Accounting reference date extended from 30/06/01 to 31/10/01 (1 page) |
2 April 2001 | Resolutions
|
2 April 2001 | Conve 22/03/01 (1 page) |
2 April 2001 | £ nc 1000/100000 22/03/01 (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Accounting reference date extended from 30/06/01 to 31/10/01 (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Ad 22/03/01--------- £ si 14999@1=14999 £ ic 1/15000 (4 pages) |
2 April 2001 | New secretary appointed (1 page) |
28 December 2000 | Registered office changed on 28/12/00 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page) |
28 December 2000 | Registered office changed on 28/12/00 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
8 December 2000 | Company name changed readco 259 LIMITED\certificate issued on 11/12/00 (2 pages) |
8 December 2000 | Company name changed readco 259 LIMITED\certificate issued on 11/12/00 (2 pages) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | Secretary resigned;director resigned (1 page) |
24 November 2000 | New secretary appointed;new director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New secretary appointed;new director appointed (2 pages) |
24 November 2000 | Secretary resigned;director resigned (1 page) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | Director resigned (1 page) |
12 June 2000 | Incorporation (31 pages) |