Leeds
West Yorkshire
LS17 8AF
Secretary Name | Doreen Holliday |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2001(10 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 26 July 2017) |
Role | Company Director |
Correspondence Address | 5 Kingsley Avenue Adel Leeds West Yorkshire LS16 7NY |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 15 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £229 |
Cash | £287 |
Current Liabilities | £48,415 |
Latest Accounts | 30 November 2012 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
26 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 April 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
11 March 2016 | Liquidators statement of receipts and payments to 22 February 2016 (16 pages) |
11 March 2016 | Liquidators' statement of receipts and payments to 22 February 2016 (16 pages) |
3 March 2015 | Appointment of a voluntary liquidator (1 page) |
3 March 2015 | Statement of affairs with form 4.19 (5 pages) |
21 February 2015 | Registered office address changed from New Chartford House Centurion Way Cleckheaton Bradford West Yorkshire BD19 3QB to C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 21 February 2015 (2 pages) |
19 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
15 August 2014 | Previous accounting period extended from 30 November 2013 to 31 May 2014 (1 page) |
3 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
2 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
26 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
4 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
18 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
13 July 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
5 July 2010 | Director's details changed for Carol Susan Dalton on 29 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
18 August 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
4 August 2009 | Return made up to 29/06/09; full list of members (6 pages) |
12 August 2008 | Return made up to 29/06/08; no change of members (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
9 August 2007 | Return made up to 29/06/07; no change of members (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
7 August 2006 | Return made up to 29/06/06; full list of members (6 pages) |
27 March 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
8 July 2005 | Return made up to 29/06/05; full list of members (6 pages) |
18 May 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
26 January 2005 | Registered office changed on 26/01/05 from: 1 delph hill lowtown pudsey leeds LS28 7EB (1 page) |
27 September 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
19 July 2004 | Return made up to 29/06/04; full list of members
|
22 September 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
17 July 2003 | Return made up to 29/06/03; full list of members (6 pages) |
4 July 2002 | Return made up to 29/06/02; full list of members (6 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
17 July 2001 | Resolutions
|
9 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
8 May 2001 | Accounting reference date extended from 30/06/01 to 30/11/01 (1 page) |
3 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Registered office changed on 03/05/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
3 May 2001 | Resolutions
|
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | New director appointed (2 pages) |
29 June 2000 | Incorporation (16 pages) |