South Milford
Leeds
West Yorkshire
LS25 5AR
Secretary Name | Julie Ann Sambidge |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2001(7 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Nightclub |
Correspondence Address | Fern Bank House Low Street South Milford Leeds West Yorkshire LS25 5AR |
Director Name | Jane Adey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Sheilling Bank Lane Abberley Worcester Worcestershire WR6 6BQ |
Secretary Name | UK Companyshop Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2001(same day as company formation) |
Correspondence Address | The Sheilling Bank Lane Abberley Worcester Worcestershire WR6 6BQ |
Registered Address | C/O Haines Watts First Floor Park House Park Square West Leeds LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 December 2006 | Dissolved (1 page) |
---|---|
13 September 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 September 2006 | Liquidators statement of receipts and payments (5 pages) |
25 May 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 May 2006 | Appointment of a voluntary liquidator (3 pages) |
10 May 2006 | Liquidators statement of receipts and payments (5 pages) |
13 January 2006 | S/S cert release of liquidator (1 page) |
11 November 2005 | Liquidators statement of receipts and payments (5 pages) |
15 June 2005 | Liquidators statement of receipts and payments (5 pages) |
10 May 2004 | Appointment of a voluntary liquidator (1 page) |
10 May 2004 | Resolutions
|
10 May 2004 | Statement of affairs (6 pages) |
23 April 2004 | Registered office changed on 23/04/04 from: fern bank house low street, south milford leeds west yorkshire LS25 5AR (1 page) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 January 2004 | Return made up to 27/02/03; full list of members
|
3 February 2003 | Registered office changed on 03/02/03 from: the lodge broughton grange wressle brigg north lincolnshire DN20 0BJ (1 page) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
26 June 2002 | Registered office changed on 26/06/02 from: jems night scene LTD unit 8 ousegate mills ousegate selby north yorkshire YO8 4NJ (1 page) |
26 June 2002 | Resolutions
|
26 June 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
3 May 2002 | Return made up to 27/02/02; full list of members
|
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
9 March 2001 | Secretary resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
27 February 2001 | Incorporation (13 pages) |