Roundhay
Leeds
West Yorkshire
LS8 1LN
Secretary Name | Kim Alexandra Fryer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2006(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 21 September 2010) |
Role | Secretary |
Correspondence Address | 92 Valley Road Sheffield South Yorkshire S8 9GA |
Director Name | John Joseph Frutos |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Role | Web Page Designer/Office Manag |
Correspondence Address | Adva Ricardo Oriano 54-2-1d Marbella 29600 Malaga Foreign |
Director Name | Jose Antonio Naranjo |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Role | Web Page Designer |
Correspondence Address | Urb. Bel-Air Vista Paraiso Caso 35 Estepona 29680 Spain |
Secretary Name | Miles Christopher Fryer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Role | Office Manager & Company Secre |
Correspondence Address | 92 Valley Road Meersbrook Sheffield South Yorkshire S8 9GA |
Director Name | Kim Alexandra Fryer |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2004(2 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 October 2004) |
Role | Operations |
Correspondence Address | 92 Valley Road Sheffield South Yorkshire S8 9GA |
Secretary Name | Philip Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 21 November 2005) |
Role | Website Developer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Church View Barlborough Chesterfield Derbyshire S43 4HH |
Registered Address | Calls Wharf No 2 The Calls Leeds Yorkshire LS2 7JU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2009 | Annual return made up to 02/05/09 (2 pages) |
29 July 2009 | Annual return made up to 02/05/09 (2 pages) |
29 July 2009 | Director's change of particulars / miles fryer / 15/05/2009 (1 page) |
29 July 2009 | Director's Change of Particulars / miles fryer / 15/05/2009 / HouseName/Number was: , now: 92; Street was: 37 brackenhurst place, now: the drive; Area was: moortown, now: roundhay; Post Code was: LS17 6WD, now: LS8 1LN (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from the old grammar school 13 moorgate road rotherham south yorkshire S60 2EN (1 page) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
3 April 2009 | Annual return made up to 31/05/08 (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
3 April 2009 | Annual return made up to 31/05/08 (4 pages) |
3 April 2009 | Registered office changed on 03/04/2009 from the old grammar school 13 moorgate road rotherham south yorkshire S60 2EN (1 page) |
19 August 2008 | Annual return made up to 02/05/08 (3 pages) |
19 August 2008 | Annual return made up to 02/05/08 (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: round foundry media centre foundry street leeds yorkshire LS11 5QP (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: round foundry media centre foundry street leeds yorkshire LS11 5QP (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: sovereign house 4 machon bank sheffield south yorkshire S7 1GP (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: sovereign house 4 machon bank sheffield south yorkshire S7 1GP (1 page) |
4 July 2007 | Annual return made up to 02/05/07 (3 pages) |
4 July 2007 | Annual return made up to 02/05/07
|
12 June 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
11 August 2006 | Annual return made up to 02/05/06
|
11 August 2006 | Annual return made up to 02/05/06 (3 pages) |
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | New secretary appointed (2 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
30 November 2005 | Secretary resigned (1 page) |
30 November 2005 | Secretary resigned (1 page) |
1 July 2005 | Director's particulars changed (1 page) |
1 July 2005 | Director's particulars changed (1 page) |
28 June 2005 | Annual return made up to 02/05/05 (2 pages) |
28 June 2005 | Annual return made up to 02/05/05 (2 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
12 May 2004 | Annual return made up to 02/05/04 (4 pages) |
12 May 2004 | Annual return made up to 02/05/04 (4 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
19 March 2004 | Registered office changed on 19/03/04 from: 92 valley road meersbrook sheffield south yorkshire S8 9GA (1 page) |
19 March 2004 | Registered office changed on 19/03/04 from: 92 valley road meersbrook sheffield south yorkshire S8 9GA (1 page) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
11 November 2003 | Annual return made up to 02/05/03
|
11 November 2003 | Annual return made up to 02/05/03 (4 pages) |
20 October 2003 | Registered office changed on 20/10/03 from: 273 sharrow vale road sheffield south yorkshire S11 8ZF (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: 273 sharrow vale road sheffield south yorkshire S11 8ZF (1 page) |
8 March 2003 | Accounts made up to 31 May 2002 (1 page) |
8 March 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
26 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
24 June 2002 | Director's particulars changed (1 page) |
24 June 2002 | Director's particulars changed (1 page) |
23 May 2002 | Annual return made up to 02/05/02
|
23 May 2002 | Annual return made up to 02/05/02 (4 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2001 | Incorporation (11 pages) |