Middlestown
West Yorkshire
WF4 4PU
Secretary Name | Bridget Elizabeth Orriss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2008(6 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 04 October 2011) |
Role | Company Director |
Correspondence Address | The Firs 6 Coxley Lane Middlestown West Yorkshire WF4 4PU |
Director Name | Bridget Elizabeth Orriss |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Firs 6 Coxley Lane Middlestown West Yorkshire WF4 4PU |
Secretary Name | David Anthony Orriss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Firs 6 Coxley Lane Middlestown West Yorkshire WF4 4PU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100 at £1 | David Anthony Orriss 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,374 |
Cash | £4,247 |
Current Liabilities | £4,601 |
Latest Accounts | 15 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 15 February |
4 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2011 | Application to strike the company off the register (3 pages) |
8 June 2011 | Application to strike the company off the register (3 pages) |
4 April 2011 | Annual return made up to 8 February 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
4 April 2011 | Annual return made up to 8 February 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
4 April 2011 | Annual return made up to 8 February 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
25 March 2011 | Total exemption small company accounts made up to 15 February 2011 (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 15 February 2011 (5 pages) |
10 February 2011 | Current accounting period shortened from 28 February 2011 to 15 February 2011 (1 page) |
10 February 2011 | Current accounting period shortened from 28 February 2011 to 15 February 2011 (1 page) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
19 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for David Anthony Orriss on 8 February 2010 (2 pages) |
19 February 2010 | Director's details changed for David Anthony Orriss on 8 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for David Anthony Orriss on 8 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from apsley house 78 wellington street leeds LS1 2JT (1 page) |
11 February 2009 | Location of debenture register (1 page) |
11 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
11 February 2009 | Location of debenture register (1 page) |
11 February 2009 | Location of register of members (1 page) |
11 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
11 February 2009 | Location of register of members (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from apsley house 78 wellington street leeds LS1 2JT (1 page) |
15 October 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
15 October 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
12 March 2008 | Secretary appointed bridget elizabeth orriss (2 pages) |
12 March 2008 | Appointment Terminated Director bridget orriss (1 page) |
12 March 2008 | Secretary appointed bridget elizabeth orriss (2 pages) |
12 March 2008 | Appointment terminated secretary david orriss (1 page) |
12 March 2008 | Director appointed david anthony orriss (2 pages) |
12 March 2008 | Appointment Terminated Secretary david orriss (1 page) |
12 March 2008 | Appointment terminated director bridget orriss (1 page) |
12 March 2008 | Director appointed david anthony orriss (2 pages) |
27 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
6 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
6 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
1 March 2007 | Return made up to 08/02/07; full list of members
|
1 March 2007 | Return made up to 08/02/07; full list of members (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
19 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
20 February 2006 | Return made up to 08/02/06; full list of members (6 pages) |
20 February 2006 | Return made up to 08/02/06; full list of members (6 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
28 February 2005 | Return made up to 12/02/05; full list of members (6 pages) |
28 February 2005 | Return made up to 12/02/05; full list of members (6 pages) |
22 December 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
22 December 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
1 March 2004 | Return made up to 12/02/04; full list of members (6 pages) |
1 March 2004 | Return made up to 12/02/04; full list of members (6 pages) |
10 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
10 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
18 March 2003 | Return made up to 12/02/03; full list of members (6 pages) |
18 March 2003 | Return made up to 12/02/03; full list of members (6 pages) |
25 March 2002 | Ad 12/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 March 2002 | Ad 12/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | Director 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: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 February 2002 | Registered office changed on 28/02/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 February 2002 | Incorporation (16 pages) |
12 February 2002 | Incorporation (16 pages) |