Leeds
West Yorkshire
LS17 7LQ
Secretary Name | Barbara Ann Brazil |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Correspondence Address | 10 Primley Park Court Leeds West Yorkshire LS17 7LQ |
Secretary Name | Damian Silverman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 February 2002) |
Role | Insurance Consultant |
Correspondence Address | 26 College Lanns Upper Armley Leeds West Yorkshire LS12 3LP |
Director Name | Barbara Ann Brazil |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | 10 Primley Park Court Leeds West Yorkshire LS17 7LQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Sterling House 1 Sheepscar Court Meanwood Road Leeds LS7 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2003 |
---|---|
Net Worth | -£15,694 |
Current Liabilities | £748,025 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Next Accounts Due | 31 January 2005 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Next Return Due | 16 March 2017 (overdue) |
---|
7 March 2005 | Appointment of a liquidator (1 page) |
---|---|
21 February 2005 | Order of court to wind up (2 pages) |
7 May 2004 | Particulars of mortgage/charge (15 pages) |
28 April 2004 | Director resigned (1 page) |
6 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
2 April 2003 | Return made up to 02/03/03; full list of members (7 pages) |
19 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 August 2002 | Particulars of mortgage/charge (3 pages) |
9 August 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Return made up to 02/03/02; full list of members
|
24 April 2002 | Particulars of mortgage/charge (3 pages) |
9 April 2002 | New secretary appointed;new director appointed (2 pages) |
4 March 2002 | Registered office changed on 04/03/02 from: 199 waitehall road leeds west yorkshire LS12 8EZ (1 page) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | Registered office changed on 10/04/01 from: 277 roundhay road leeds west yorkshire LS8 4HS (1 page) |
10 April 2001 | Ad 13/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
2 March 2001 | Incorporation (12 pages) |