Langwith Drive, Collingham
Leeds
West Yorkshire
LS22 5DJ
Secretary Name | Mr Zahid Iqbal |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birches Langwith Drive Collingham Wetherby West Yorkshire LS22 5DJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Begbies Traynor 30 Park Cross Street Leeds West Yorkshire LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
28 February 2007 | Dissolved (1 page) |
---|---|
12 January 2007 | Liquidators statement of receipts and payments (5 pages) |
29 November 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 July 2006 | Liquidators statement of receipts and payments (5 pages) |
16 January 2006 | Liquidators statement of receipts and payments (5 pages) |
18 July 2005 | Liquidators statement of receipts and payments (5 pages) |
24 January 2005 | Liquidators statement of receipts and payments (5 pages) |
16 November 2004 | S/S cert.release of liquidator (1 page) |
28 August 2004 | Statement of affairs (7 pages) |
21 July 2004 | Liquidators statement of receipts and payments (5 pages) |
25 July 2003 | Registered office changed on 25/07/03 from: studio f, 249 low lane horsforth leeds west yorkshire LS18 5NY (1 page) |
10 July 2003 | Appointment of a voluntary liquidator (1 page) |
10 July 2003 | Resolutions
|
10 July 2003 | Declaration of solvency (3 pages) |
13 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
9 May 2003 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
7 January 2003 | Return made up to 04/10/02; full list of members; amend (6 pages) |
18 October 2002 | Return made up to 04/10/02; full list of members (6 pages) |
29 August 2002 | Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page) |
1 November 2001 | New secretary appointed (1 page) |
1 November 2001 | New director appointed (1 page) |
1 November 2001 | Registered office changed on 01/11/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
31 October 2001 | Secretary resigned (1 page) |
31 October 2001 | Director resigned (1 page) |
4 October 2001 | Incorporation (16 pages) |