Horsforth
Leeds
West Yorkshire
LS18 4AY
Secretary Name | Ben Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Roe House Fairview Court, Baildon Bradford West Yorkshire BD17 5LF |
Secretary Name | Mr Richard Ian Elinah Forth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 December 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Street Lane Gildersome Morley Leeds West Yorkshire LS27 7HY |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Correspondence Address | Information House 5 Enterprise Park, Moorhouse Avenue Leeds West Yorkshire LS11 8HA |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Correspondence Address | Information House,5 Enterprise Park Moorhouse Avenue Leeds West Yorkshire LS11 8HA |
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 |
Year | 2014 |
---|---|
Net Worth | £7,655 |
Cash | £33,186 |
Current Liabilities | £41,503 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 September 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 June 2010 | Liquidators' statement of receipts and payments to 27 May 2010 (5 pages) |
3 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 June 2010 | Liquidators statement of receipts and payments to 27 May 2010 (5 pages) |
3 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 February 2010 | Liquidators statement of receipts and payments to 21 December 2009 (5 pages) |
9 February 2010 | Liquidators' statement of receipts and payments to 21 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) |
23 July 2009 | Liquidators' statement of receipts and payments to 21 June 2009 (5 pages) |
23 July 2009 | Liquidators statement of receipts and payments to 21 June 2009 (5 pages) |
27 January 2009 | Liquidators statement of receipts and payments to 21 December 2008 (6 pages) |
27 January 2009 | Liquidators' statement of receipts and payments to 21 December 2008 (6 pages) |
15 July 2008 | Liquidators statement of receipts and payments to 21 December 2008 (9 pages) |
15 July 2008 | Liquidators' statement of receipts and payments to 21 December 2008 (9 pages) |
14 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
14 January 2008 | Liquidators statement of receipts and payments (5 pages) |
9 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
9 July 2007 | Liquidators statement of receipts and payments (5 pages) |
10 January 2007 | Liquidators statement of receipts and payments (5 pages) |
10 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Secretary resigned (1 page) |
6 January 2006 | Resolutions
|
6 January 2006 | Statement of affairs (6 pages) |
6 January 2006 | Appointment of a voluntary liquidator (1 page) |
6 January 2006 | Appointment of a voluntary liquidator (1 page) |
6 January 2006 | Resolutions
|
6 January 2006 | Statement of affairs (6 pages) |
16 December 2005 | Registered office changed on 16/12/05 from: the station 77 canal road leeds LS12 2LX (1 page) |
16 December 2005 | Registered office changed on 16/12/05 from: the station 77 canal road leeds LS12 2LX (1 page) |
13 June 2005 | Registered office changed on 13/06/05 from: 2 kerry hill horsforth leeds LS18 4AY (1 page) |
13 June 2005 | Registered office changed on 13/06/05 from: 2 kerry hill horsforth leeds LS18 4AY (1 page) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 October 2004 | Director's particulars changed (1 page) |
7 October 2004 | Director's particulars changed (1 page) |
24 January 2004 | Return made up to 04/02/04; full list of members (6 pages) |
24 January 2004 | Return made up to 04/02/04; full list of members (6 pages) |
20 January 2004 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
20 January 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
20 January 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
20 January 2004 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
6 November 2003 | Particulars of mortgage/charge (6 pages) |
6 November 2003 | Particulars of mortgage/charge (6 pages) |
24 March 2003 | Return made up to 04/02/03; full list of members (6 pages) |
24 March 2003 | Return made up to 04/02/03; full list of members
|
24 February 2003 | Registered office changed on 24/02/03 from: 1 roe house fairview court, baildon bradford west yorkshire BD17 5LF (1 page) |
24 February 2003 | Registered office changed on 24/02/03 from: 1 roe house fairview court, baildon bradford west yorkshire BD17 5LF (1 page) |
8 December 2002 | New secretary appointed (2 pages) |
8 December 2002 | Secretary resigned (1 page) |
8 December 2002 | Secretary resigned (1 page) |
8 December 2002 | New secretary appointed (2 pages) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Ad 04/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | Ad 04/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 February 2002 | Registered office changed on 28/02/02 from: c/o the information bureau limit information ho 5 enterprise park moorhouse avenue leeds west yorkshire LS11 8HA (1 page) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Registered office changed on 28/02/02 from: c/o the information bureau limit information ho 5 enterprise park moorhouse avenue leeds west yorkshire LS11 8HA (1 page) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
4 February 2002 | Incorporation (11 pages) |