Carr Lane, Thorner
Leeds
West Yorkshire
LS14 3HB
Secretary Name | Catherine Anne Connolly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Carr Meadow Carr Lane, Thorner Leeds West Yorkshire LS14 3HB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 311 Roundhay Road Leeds West Yorkshire LS8 4HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Gipton and Harehills |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£30,696 |
Cash | £314 |
Current Liabilities | £38,808 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2010 | Application to strike the company off the register (1 page) |
2 June 2010 | Application to strike the company off the register (1 page) |
31 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders Statement of capital on 2010-03-26
|
26 March 2010 | Director's details changed for Patrick Joseph Connolly on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders Statement of capital on 2010-03-26
|
26 March 2010 | Director's details changed for Patrick Joseph Connolly on 26 March 2010 (2 pages) |
11 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
11 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 August 2008 | Return made up to 11/02/08; full list of members (3 pages) |
7 August 2008 | Return made up to 11/02/08; full list of members (3 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 March 2007 | Return made up to 11/02/07; full list of members (6 pages) |
12 March 2007 | Return made up to 11/02/07; full list of members (6 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 March 2006 | Return made up to 11/02/06; full list of members (6 pages) |
3 March 2006 | Return made up to 11/02/06; full list of members (6 pages) |
22 February 2005 | Return made up to 11/02/05; full list of members (6 pages) |
22 February 2005 | Return made up to 11/02/05; full list of members (6 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 February 2004 | Return made up to 11/02/04; full list of members (6 pages) |
17 February 2004 | Return made up to 11/02/04; full list of members (6 pages) |
20 February 2003 | Return made up to 11/02/03; full list of members (6 pages) |
20 February 2003 | Return made up to 11/02/03; full list of members (6 pages) |
9 April 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
9 April 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
22 March 2002 | Ad 28/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 March 2002 | Ad 28/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | Director resigned (2 pages) |
28 February 2002 | Registered office changed on 28/02/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | Registered office changed on 28/02/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
28 February 2002 | Secretary resigned (2 pages) |
28 February 2002 | Secretary resigned (2 pages) |
28 February 2002 | Director resigned (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | Incorporation (13 pages) |
11 February 2002 | Incorporation (13 pages) |