Pudsey
Leeds
West Yorkshire
LS28 7PZ
Secretary Name | Lesley Petty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Perseverance Street Pudsey Leeds West Yorkshire LS28 7PZ |
Director Name | Richard Michael Donworth |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(same day as company formation) |
Role | Motor Finance |
Correspondence Address | 35a Robin Lane Pudsey West Yorkshire LS28 8AA |
Secretary Name | Mr Neil Anthony Petty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(same day as company formation) |
Role | Motor Finance |
Country of Residence | United Kingdom |
Correspondence Address | 26 Perseverance Street Pudsey Leeds West Yorkshire LS28 7PZ |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Hazelcroft House 322 Harrogate Road Eccleshill Bradford BD2 3TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Eccleshill |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2009 | Return made up to 14/11/08; full list of members (3 pages) |
21 January 2009 | Resolutions
|
29 May 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
8 January 2008 | Return made up to 14/11/07; full list of members (2 pages) |
20 December 2007 | Return made up to 14/11/06; full list of members (2 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
22 February 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
17 February 2006 | Return made up to 14/11/05; full list of members
|
25 January 2006 | Particulars of mortgage/charge (4 pages) |
31 October 2005 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
5 July 2005 | Registered office changed on 05/07/05 from: buckle barton chartered accountants, sanderson house station road horsforth leeds LS18 5NT (1 page) |
11 May 2005 | Particulars of mortgage/charge (3 pages) |
1 March 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | Total exemption full accounts made up to 30 April 2003 (13 pages) |
28 November 2003 | Return made up to 14/11/03; full list of members
|
30 April 2003 | Particulars of mortgage/charge (3 pages) |
14 February 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2002 | Accounting reference date extended from 30/11/02 to 30/04/03 (1 page) |
17 September 2002 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
2 July 2002 | Resolutions
|
2 July 2002 | New secretary appointed (2 pages) |
2 July 2002 | Secretary resigned (1 page) |
11 December 2001 | Return made up to 14/11/01; full list of members (6 pages) |
11 December 2001 | Director resigned (1 page) |
10 October 2001 | Ad 14/11/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 October 2001 | £ nc 100/1000 14/11/00 (1 page) |
10 October 2001 | Resolutions
|
27 July 2001 | Registered office changed on 27/07/01 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Secretary resigned (1 page) |
31 May 2001 | New secretary appointed;new director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
12 December 2000 | Resolutions
|
30 November 2000 | Company name changed index link LIMITED\certificate issued on 01/12/00 (2 pages) |
14 November 2000 | Incorporation (16 pages) |