Leeds
West Yorkshire
LS13 3QP
Secretary Name | Carol Ann Brooksbank |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2003(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 18 October 2009) |
Role | Finance Manager |
Correspondence Address | 10 Elm Gardens Townville Castleford West Yorkshire WF10 3RB |
Secretary Name | Julie White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 736 Leeds & Bradford Road Stanningley LS28 6LT |
Director Name | WHBC Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2000(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Secretary Name | WHBC Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2000(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Registered Address | Bdo Stoy Hayward Llp 1 Bridgewater Place Water Lane Leeds LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 October 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
18 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 July 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 July 2009 | Liquidators statement of receipts and payments to 8 July 2009 (5 pages) |
26 May 2009 | Liquidators statement of receipts and payments to 10 May 2009 (5 pages) |
17 December 2008 | Liquidators statement of receipts and payments to 10 November 2008 (5 pages) |
2 June 2008 | Liquidators statement of receipts and payments to 10 November 2008 (5 pages) |
7 December 2007 | Liquidators statement of receipts and payments (5 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: bdo stoy hayward LLP 1 city square leeds LS1 2DP (1 page) |
15 June 2007 | Liquidators statement of receipts and payments (5 pages) |
30 March 2007 | S/S cert. Release of liquidator (1 page) |
21 February 2007 | Appointment of a voluntary liquidator (1 page) |
21 February 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 February 2007 | C/O;-replacement of liquidator (4 pages) |
19 December 2006 | Liquidators statement of receipts and payments (5 pages) |
6 June 2006 | Liquidators statement of receipts and payments (5 pages) |
21 November 2005 | Liquidators statement of receipts and payments (5 pages) |
24 May 2005 | Liquidators statement of receipts and payments (5 pages) |
10 January 2005 | Registered office changed on 10/01/05 from: yorkshire house greek street leeds west yorkshire LS1 5ST (1 page) |
3 June 2004 | Notice of completion of voluntary arrangement (4 pages) |
18 May 2004 | Registered office changed on 18/05/04 from: waterloo mills waterloo road pudsey leeds west yorkshire LS28 8DH (1 page) |
17 May 2004 | Appointment of a voluntary liquidator (1 page) |
17 May 2004 | Statement of affairs (6 pages) |
17 May 2004 | Resolutions
|
15 October 2003 | Return made up to 06/10/03; full list of members (6 pages) |
26 September 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
29 July 2003 | New secretary appointed (2 pages) |
29 July 2003 | Secretary resigned (1 page) |
25 June 2003 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
6 May 2003 | Registered office changed on 06/05/03 from: the security lodge pickups business park williams street, stanningley pudsey, west yorkshire LS28 6JP (1 page) |
28 November 2002 | Return made up to 06/10/02; full list of members (6 pages) |
20 May 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
31 January 2002 | Return made up to 06/01/01; full list of members (6 pages) |
18 January 2002 | Return made up to 06/10/01; full list of members
|
8 September 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2000 | New secretary appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
10 October 2000 | Registered office changed on 10/10/00 from: the security lodge pickups business park, william street stanningley pudsey LS28 6JP (1 page) |
10 October 2000 | Secretary resigned (1 page) |
10 October 2000 | Director resigned (1 page) |
6 October 2000 | Incorporation (16 pages) |