Otley
West Yorkshire
LS21 3LB
Secretary Name | Stephen John Woodcock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 2001(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 4 Inglewood Estate Otley West Yorkshire LS21 3LB |
Director Name | Tracy Jayne Woodcock |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(same day as company formation) |
Role | Nursery Nurse |
Country of Residence | England |
Correspondence Address | 4 Inglewood Estate Otley Leeds West Yorkshire LS21 3LB |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | St Andrew House 119-121 The Headrow Leeds LS1 5JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 5 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
3 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 May 2011 | Final Gazette dissolved following liquidation (1 page) |
3 February 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 February 2011 | Liquidators' statement of receipts and payments to 26 January 2011 (5 pages) |
3 February 2011 | Liquidators statement of receipts and payments to 26 January 2011 (5 pages) |
3 February 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 January 2011 | Liquidators' statement of receipts and payments to 26 December 2010 (5 pages) |
17 January 2011 | Liquidators statement of receipts and payments to 26 December 2010 (5 pages) |
24 August 2010 | Liquidators statement of receipts and payments to 26 June 2010 (5 pages) |
24 August 2010 | Liquidators' statement of receipts and payments to 26 June 2010 (5 pages) |
27 July 2010 | Termination of appointment of Tracy Woodcock as a director (2 pages) |
27 July 2010 | Termination of appointment of Tracy Woodcock as a director (2 pages) |
1 February 2010 | Liquidators' statement of receipts and payments to 26 December 2009 (5 pages) |
1 February 2010 | Liquidators statement of receipts and payments to 26 December 2009 (5 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from c/o geoffrey martin & co st james's house 28 park place leeds LS1 2SP (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from c/o geoffrey martin & co st james's house 28 park place leeds LS1 2SP (1 page) |
22 July 2009 | Liquidators statement of receipts and payments to 26 June 2009 (6 pages) |
22 July 2009 | Liquidators' statement of receipts and payments to 26 June 2009 (6 pages) |
26 January 2009 | Liquidators' statement of receipts and payments to 26 December 2008 (9 pages) |
26 January 2009 | Liquidators statement of receipts and payments to 26 December 2008 (9 pages) |
9 January 2008 | Appointment of a voluntary liquidator (1 page) |
9 January 2008 | Statement of affairs (5 pages) |
9 January 2008 | Appointment of a voluntary liquidator (1 page) |
9 January 2008 | Resolutions
|
9 January 2008 | Statement of affairs (5 pages) |
9 January 2008 | Resolutions
|
19 December 2007 | Registered office changed on 19/12/07 from: 4 inglewood estate otley west yorkshire LS21 3LB (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: 4 inglewood estate otley west yorkshire LS21 3LB (1 page) |
29 October 2007 | Return made up to 13/08/07; full list of members (2 pages) |
29 October 2007 | Return made up to 13/08/07; full list of members (2 pages) |
23 February 2007 | Return made up to 13/08/06; full list of members (3 pages) |
23 February 2007 | Return made up to 13/08/06; full list of members (3 pages) |
24 August 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
24 August 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
24 August 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
12 September 2005 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
12 September 2005 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
12 September 2005 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
31 August 2005 | Return made up to 13/08/05; full list of members (7 pages) |
31 August 2005 | Return made up to 13/08/05; full list of members (7 pages) |
9 February 2005 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
9 February 2005 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
9 February 2005 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
8 September 2004 | Return made up to 13/08/04; full list of members (7 pages) |
8 September 2004 | Return made up to 13/08/04; full list of members (7 pages) |
1 September 2003 | Return made up to 13/08/03; full list of members (7 pages) |
1 September 2003 | Return made up to 13/08/03; full list of members (7 pages) |
13 February 2003 | Accounts for a dormant company made up to 5 April 2002 (4 pages) |
13 February 2003 | Accounts for a dormant company made up to 5 April 2002 (4 pages) |
13 February 2003 | Accounts made up to 5 April 2002 (4 pages) |
24 October 2002 | Accounting reference date shortened from 31/08/02 to 05/04/02 (1 page) |
24 October 2002 | Accounting reference date shortened from 31/08/02 to 05/04/02 (1 page) |
17 September 2002 | Return made up to 13/08/02; full list of members (7 pages) |
17 September 2002 | Return made up to 13/08/02; full list of members
|
6 September 2001 | New secretary appointed;new director appointed (2 pages) |
6 September 2001 | Registered office changed on 06/09/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Registered office changed on 06/09/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
6 September 2001 | New secretary appointed;new director appointed (2 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | Secretary resigned (1 page) |
6 September 2001 | Secretary resigned (1 page) |
13 August 2001 | Incorporation (10 pages) |
13 August 2001 | Incorporation (10 pages) |