Calverley
Pudsey
West Yorkshire
LS28 5SD
Secretary Name | Pamela Freda Barnes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 St. Stephens Road Calverley Pudsey West Yorkshire LS28 5SD |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Suite 222 57 Great George Street Leeds West Yorkshire LS1 3AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £45,417 |
Gross Profit | £37,475 |
Net Worth | £84 |
Cash | £1,760 |
Current Liabilities | £9,306 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
21 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2008 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
10 September 2008 | Secretary's change of particulars / pamela barnes / 01/01/2007 (1 page) |
10 September 2008 | Return made up to 12/02/08; full list of members (3 pages) |
10 September 2008 | Director's change of particulars / grahame barnes / 01/01/2007 (1 page) |
6 July 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
8 June 2007 | Return made up to 12/02/07; no change of members (6 pages) |
31 March 2007 | Registered office changed on 31/03/07 from: 11 linton view leeds LS17 8QJ (1 page) |
3 April 2006 | Return made up to 12/02/06; full list of members (6 pages) |
2 March 2006 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
29 September 2005 | Return made up to 12/02/05; full list of members
|
11 December 2004 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
14 April 2004 | Return made up to 12/02/04; full list of members (6 pages) |
18 December 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
5 March 2003 | Return made up to 12/02/03; full list of members (6 pages) |
20 February 2002 | Secretary resigned (1 page) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: 12-14 saint mary's street newport shropshire TF10 7AB (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Incorporation (11 pages) |