Leeds
LS3 1YN
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 May 2004(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 14 November 2006) |
Correspondence Address | 5 Athol Street Douglas Isle Of Man IM1 1QL |
Secretary Name | I M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2001(same day as company formation) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | I M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2001(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 August 2004) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Registered Address | Burley House 12 Clarendon Road Leeds LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2006 | Notice of automatic end of Administration (11 pages) |
27 July 2005 | Result of meeting of creditors (16 pages) |
8 July 2005 | Administrator's progress report (13 pages) |
29 March 2005 | Administrator's progress report (10 pages) |
10 November 2004 | Result of meeting of creditors (23 pages) |
18 October 2004 | Statement of administrator's proposal (22 pages) |
7 September 2004 | Registered office changed on 07/09/04 from: 98 kirkstall road leeds LS3 1YN (1 page) |
2 September 2004 | Appointment of an administrator (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New secretary appointed (1 page) |
4 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
22 October 2003 | Return made up to 16/10/03; full list of members (5 pages) |
21 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
14 February 2003 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
29 October 2002 | Return made up to 16/10/02; full list of members (5 pages) |
26 June 2002 | Director's particulars changed (1 page) |
24 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford BD8 0HZ (1 page) |
31 October 2001 | New director appointed (3 pages) |
19 October 2001 | Nc inc already adjusted 21/08/01 (2 pages) |
19 October 2001 | Resolutions
|
19 October 2001 | Ad 21/09/01--------- £ si 939999@1=939999 £ ic 1/940000 (2 pages) |
28 September 2001 | Particulars of mortgage/charge (3 pages) |
28 September 2001 | Particulars of mortgage/charge (3 pages) |