Leeds
West Yorkshire
LS1 5JW
Director Name | Martin Simon Wood |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2001(same day as company formation) |
Role | Electical Services Engineer |
Country of Residence | United Kingdom |
Correspondence Address | St Andrew House 119-121 The Headrow Leeds West Yorkshire LS1 5JW |
Secretary Name | Susan Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | St Andrew House 119-121 The Headrow Leeds West Yorkshire LS1 5JW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | St Andrew House 119-121 The Headrow Leeds West Yorkshire 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 | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 May 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 May 2013 | Final Gazette dissolved following liquidation (1 page) |
20 February 2013 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
20 February 2013 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
25 April 2012 | Liquidators' statement of receipts and payments to 23 March 2012 (17 pages) |
25 April 2012 | Liquidators statement of receipts and payments to 23 March 2012 (17 pages) |
25 April 2012 | Liquidators' statement of receipts and payments to 23 March 2012 (17 pages) |
30 March 2011 | Resolutions
|
30 March 2011 | Statement of affairs with form 4.19 (6 pages) |
30 March 2011 | Appointment of a voluntary liquidator (1 page) |
30 March 2011 | Resolutions
|
30 March 2011 | Appointment of a voluntary liquidator (1 page) |
30 March 2011 | Statement of affairs with form 4.19 (6 pages) |
8 March 2011 | Registered office address changed from Unit 1 Brookwoods Ind Est Springwood Mills Bus Park Holywell Green, Halifax West Yorkshire HX4 9BH on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from Unit 1 Brookwoods Ind Est Springwood Mills Bus Park Holywell Green, Halifax West Yorkshire HX4 9BH on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from Unit 1 Brookwoods Ind Est Springwood Mills Bus Park Holywell Green, Halifax West Yorkshire HX4 9BH on 8 March 2011 (2 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
9 November 2010 | Register inspection address has been changed (1 page) |
9 November 2010 | Register(s) moved to registered inspection location (1 page) |
9 November 2010 | Register(s) moved to registered inspection location (1 page) |
9 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders Statement of capital on 2010-11-09
|
9 November 2010 | Register inspection address has been changed (1 page) |
9 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders Statement of capital on 2010-11-09
|
9 December 2009 | Director's details changed for Martin Simon Wood on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Martin Simon Wood on 1 October 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Susan Wood on 1 October 2009 (1 page) |
9 December 2009 | Director's details changed for Richard Mark Vogel on 1 October 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Susan Wood on 1 October 2009 (1 page) |
9 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Director's details changed for Martin Simon Wood on 1 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Director's details changed for Richard Mark Vogel on 1 October 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Susan Wood on 1 October 2009 (1 page) |
9 December 2009 | Director's details changed for Richard Mark Vogel on 1 October 2009 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
2 December 2008 | Return made up to 24/10/08; full list of members (4 pages) |
2 December 2008 | Return made up to 24/10/08; full list of members (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
26 October 2007 | Return made up to 24/10/07; full list of members (3 pages) |
26 October 2007 | Return made up to 24/10/07; full list of members (3 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
28 November 2006 | Return made up to 24/10/06; full list of members (3 pages) |
28 November 2006 | Return made up to 24/10/06; full list of members (3 pages) |
17 November 2005 | Return made up to 24/10/05; full list of members (7 pages) |
17 November 2005 | Return made up to 24/10/05; full list of members (7 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
9 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
9 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
9 December 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
9 December 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
4 November 2003 | Return made up to 24/10/03; full list of members
|
4 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
30 October 2002 | Return made up to 24/10/02; full list of members (7 pages) |
30 October 2002 | Return made up to 24/10/02; full list of members
|
17 October 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
4 November 2001 | Accounting reference date shortened from 31/10/02 to 31/05/02 (1 page) |
4 November 2001 | Accounting reference date shortened from 31/10/02 to 31/05/02 (1 page) |
1 November 2001 | Ad 26/10/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 November 2001 | Ad 26/10/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | New secretary appointed (2 pages) |
28 October 2001 | New secretary appointed (2 pages) |
28 October 2001 | New director appointed (2 pages) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | Secretary resigned (1 page) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | Incorporation (17 pages) |
24 October 2001 | Secretary resigned (1 page) |
24 October 2001 | Incorporation (17 pages) |