Leeds
West Yorkshire
LS1 4LT
Secretary Name | Mr Robert Charles Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2007(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 12 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Green Park Avenue Halifax West Yorkshire HX3 0SR |
Secretary Name | Sara Victoria Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2007(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 12 August 2009) |
Role | Company Director |
Correspondence Address | 100 Wellington Street Leeds West Yorkshire LS1 4LT |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Joanne Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Garden Road Brighouse West Yorkshire HD6 2ES |
Secretary Name | James Anthony Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 October 2003) |
Role | Company Director |
Correspondence Address | Flat 5 Rydal House 22 St Johns Hill Wimborne Dorset BH21 1DD |
Secretary Name | Joanne Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 January 2007) |
Role | Company Director |
Correspondence Address | 95 Towngate Clifton Brighouse West Yorkshire HD6 4HP |
Secretary Name | Sara Victoria Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(5 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 September 2007) |
Role | Company Director |
Correspondence Address | Brownhill Farm Radcliffe Lane Halifax West Yorkshire HX2 6UT |
Registered Address | Kpmg Llp 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
12 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 May 2009 | Liquidators statement of receipts and payments to 6 May 2009 (5 pages) |
2 May 2009 | Liquidators statement of receipts and payments to 8 April 2009 (5 pages) |
25 April 2008 | Resolutions
|
23 April 2008 | Director's change of particulars / paul thompson / 21/03/2008 (1 page) |
23 April 2008 | Secretary's change of particulars / sara walker / 21/03/2008 (1 page) |
22 April 2008 | Statement of affairs with form 4.19 (11 pages) |
22 April 2008 | Appointment of a voluntary liquidator (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from west house, king cross road halifax west yorkshire HX1 1EB (1 page) |
4 January 2008 | New secretary appointed (1 page) |
29 November 2007 | Return made up to 12/09/07; full list of members (2 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
27 November 2007 | New secretary appointed (1 page) |
27 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: hare park mills hare park lane liversedge west yorkshire WF15 8EP (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
17 January 2007 | New secretary appointed (2 pages) |
16 January 2007 | Secretary resigned (1 page) |
11 October 2006 | Registered office changed on 11/10/06 from: 1ST floor 52 briggate brighouse west yorkshire HD6 1ES (1 page) |
14 September 2006 | Return made up to 12/09/06; full list of members (2 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
20 September 2005 | Return made up to 12/09/05; full list of members (2 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
28 September 2004 | Return made up to 12/09/04; full list of members
|
18 December 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
5 November 2003 | Secretary resigned (1 page) |
5 November 2003 | New secretary appointed (2 pages) |
25 September 2003 | Return made up to 12/09/03; full list of members (6 pages) |
20 March 2003 | Registered office changed on 20/03/03 from: 54 garden road brighouse west yorkshire HD6 2ES (1 page) |
14 January 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
18 September 2002 | Return made up to 12/09/02; full list of members (6 pages) |
18 September 2002 | Ad 12/09/02--------- £ si 1@1 (2 pages) |
18 September 2002 | Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | New secretary appointed (2 pages) |
2 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | Registered office changed on 02/10/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
2 October 2001 | Secretary resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | New director appointed (2 pages) |