Leeds
West Yorkshire
LS7 3LW
Secretary Name | Annie Harriet Faulder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 2006(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 04 August 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Billiard Hall 4 North Hill Road Leeds LS6 2EN |
Director Name | Annie Harriet Beatrice Faulder |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 2 Quarry Dene Park Weetwood Lane Leeds West Yorkshire LS16 8HH |
Director Name | David Williams |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 84 Potternewton Lane Leeds West Yorkshire LS7 3LW |
Secretary Name | Ms Leslie Van Mourik Holmes |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 84 Potternewton Lane Leeds West Yorkshire LS7 3LW |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 84 Potternewton Lane Leeds West Yorkshire LS7 3LW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
1 at £1 | Annie Faulder 50.00% Ordinary A |
---|---|
1 at £1 | Ms Leslie Van Mourik Holmes 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £412 |
Cash | £759 |
Current Liabilities | £2,042 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | Application to strike the company off the register (3 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
4 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
15 September 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
6 July 2009 | Director's change of particulars / leslie holmes / 03/07/2009 (1 page) |
4 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
7 January 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
17 July 2008 | Director's change of particulars / leslie holmes / 16/07/2008 (1 page) |
16 July 2008 | Appointment terminated (1 page) |
16 July 2008 | Appointment terminated secretary leslie holmes (1 page) |
16 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
1 April 2008 | Company name changed lifexplorations LIMITED\certificate issued on 05/04/08 (2 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (13 pages) |
25 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | New secretary appointed (3 pages) |
7 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
6 September 2006 | Return made up to 27/06/06; full list of members (7 pages) |
7 August 2006 | Registered office changed on 07/08/06 from: 259 otley road leeds west yorkshire LS16 5LQ (1 page) |
11 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 September 2005 | Return made up to 27/06/05; full list of members (7 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 October 2004 | Return made up to 27/06/04; full list of members (7 pages) |
6 October 2004 | Director resigned (1 page) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 October 2003 | Return made up to 27/06/03; full list of members (7 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 July 2002 | Return made up to 27/06/02; full list of members
|
3 May 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 April 2002 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
4 July 2001 | Return made up to 27/06/01; full list of members (7 pages) |
29 June 2001 | Ad 18/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 August 2000 | New director appointed (2 pages) |
6 July 2000 | Secretary resigned (1 page) |
27 June 2000 | Incorporation (17 pages) |