Morley
Leeds
LS27 8DJ
Secretary Name | Parminder Kaur Millan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2003(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 27 March 2012) |
Role | Company Director |
Correspondence Address | 21 Sandringham Close Morley Leeds LS27 8DJ |
Secretary Name | Mr Charanjeev Singh Atwal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Wilton Gardens Upper Shirley Southampton Hampshire SO15 7QR |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Suite 2 Chapel Allerton House 114 Harrogate Road Chapel Allerton Leeds West Yorkshire LS7 4NY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2012 | Director's details changed for Gurdeu Singh Millan on 24 January 2012 (2 pages) |
24 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders Statement of capital on 2012-01-24
|
24 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders Statement of capital on 2012-01-24
|
24 January 2012 | Director's details changed for Gurdeu Singh Millan on 24 January 2012 (2 pages) |
24 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders Statement of capital on 2012-01-24
|
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2011 | Application to strike the company off the register (3 pages) |
28 November 2011 | Application to strike the company off the register (3 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
10 May 2011 | Registered office address changed from Suite 7 Devonshire House Devonshire Avenue Leeds West Yorkshire LS8 1AY on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from Suite 7 Devonshire House Devonshire Avenue Leeds West Yorkshire LS8 1AY on 10 May 2011 (1 page) |
17 January 2011 | Director's details changed for Gurdev Singh Millan on 9 January 2011 (2 pages) |
17 January 2011 | Director's details changed for Gurdev Singh Millan on 9 January 2011 (2 pages) |
17 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Director's details changed for Gurdev Singh Millan on 9 January 2011 (2 pages) |
17 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Gurdev Singh Millan on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Gurdev Singh Millan on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
18 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
18 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
9 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
9 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
16 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
16 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
23 May 2006 | Return made up to 09/01/06; full list of members (2 pages) |
23 May 2006 | Return made up to 09/01/06; full list of members (2 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
15 February 2005 | Return made up to 09/01/05; full list of members (6 pages) |
15 February 2005 | Return made up to 09/01/05; full list of members (6 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | Return made up to 09/01/04; full list of members (7 pages) |
15 June 2004 | Return made up to 09/01/04; full list of members
|
12 September 2003 | Registered office changed on 12/09/03 from: 225 roundhay road leeds LS8 4HS (1 page) |
12 September 2003 | Registered office changed on 12/09/03 from: 225 roundhay road leeds LS8 4HS (1 page) |
9 September 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
9 September 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | New secretary appointed (2 pages) |
11 April 2003 | Return made up to 09/01/03; full list of members (6 pages) |
11 April 2003 | Return made up to 09/01/03; full list of members (6 pages) |
12 November 2002 | Accounts made up to 31 January 2002 (1 page) |
12 November 2002 | Accounts made up to 31 January 2002 (1 page) |
7 February 2002 | Return made up to 09/01/02; full list of members (6 pages) |
7 February 2002 | Return made up to 09/01/02; full list of members
|
2 February 2001 | New secretary appointed (2 pages) |
2 February 2001 | New secretary appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Secretary resigned (1 page) |
9 January 2001 | Incorporation (31 pages) |
9 January 2001 | Incorporation (31 pages) |