Clarence Dock
Leeds
West Yorkshire
LS10 1JE
Secretary Name | Mr David John Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2002(same day as company formation) |
Role | Cpmmission Representative |
Country of Residence | England |
Correspondence Address | 52 Magellan House Clarence Dock Leeds West Yorkshire LS10 1JE |
Director Name | Miss Andrea Eloise Leggatt |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2010(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 23 April 2013) |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | 11 Pollard Street Lofthouse Gate Wakefield West Yorkshire WF3 3HG |
Director Name | Elaine Carmen Brooke |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Role | Office Manager |
Correspondence Address | 5 Newlands Walk Stanley Wakefield West Yorkshire WF3 4DT |
Director Name | Carole Jean Tonge |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 September 2010) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 9 Philips Grove Lofthouse Wakefield West Yorkshire WF3 3LZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 11 Pollard Street Lofthouse Gate Wakefield West Yorkshire WF3 3HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Ward | Stanley and Outwood East |
Built Up Area | West Yorkshire |
100 at £1 | David John Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,537 |
Cash | £33,886 |
Current Liabilities | £5,268 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders Statement of capital on 2013-02-15
|
15 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders Statement of capital on 2013-02-15
|
15 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders Statement of capital on 2013-02-15
|
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | Application to strike the company off the register (3 pages) |
18 December 2012 | Application to strike the company off the register (3 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 October 2010 | Appointment of Andrea Eloise Leggatt as a director (3 pages) |
20 October 2010 | Appointment of Andrea Eloise Leggatt as a director (3 pages) |
20 October 2010 | Termination of appointment of Carole Tonge as a director (2 pages) |
20 October 2010 | Termination of appointment of Carole Tonge as a director (2 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
12 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
11 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
7 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 February 2006 | Return made up to 07/02/06; full list of members (2 pages) |
16 February 2006 | Return made up to 07/02/06; full list of members (2 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
21 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
21 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
17 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
10 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
28 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
16 May 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
16 May 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
25 April 2002 | Registered office changed on 25/04/02 from: sovereign house, bradford rd, keighley, west yorkshire, BD20 5EW (1 page) |
25 April 2002 | Registered office changed on 25/04/02 from: sovereign house, bradford rd, keighley, west yorkshire, BD20 5EW (1 page) |
20 February 2002 | New secretary appointed;new director appointed (2 pages) |
20 February 2002 | New secretary appointed;new director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Secretary resigned (1 page) |
18 February 2002 | Secretary resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
7 February 2002 | Incorporation (17 pages) |
7 February 2002 | Incorporation (17 pages) |