Meanwood
Leeds
West Yorkshire
LS6 4NA
Secretary Name | Eleanor Judith Allitt |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 108 Leamington Road Kenilworth Warwickshire CV8 2AA |
Secretary Name | Eleanor Judith Allitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(4 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 12 November 2006) |
Role | Retired |
Correspondence Address | 108 Leamington Road Kenilworth Warwickshire CV8 2AA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £54,136 |
Cash | £65,597 |
Current Liabilities | £19,664 |
Latest Accounts | 31 January 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
2 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 July 2016 | Final Gazette dissolved following liquidation (1 page) |
2 April 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
2 April 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
15 April 2015 | Appointment of a voluntary liquidator (1 page) |
15 April 2015 | Declaration of solvency (3 pages) |
15 April 2015 | Declaration of solvency (3 pages) |
15 April 2015 | Resolutions
|
15 April 2015 | Appointment of a voluntary liquidator (1 page) |
14 April 2015 | Registered office address changed from 61 Parkside Road Meanwood Leeds LS6 4NA to 8 Park Place Leeds LS1 2RU on 14 April 2015 (2 pages) |
14 April 2015 | Registered office address changed from 61 Parkside Road Meanwood Leeds LS6 4NA to 8 Park Place Leeds LS1 2RU on 14 April 2015 (2 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
16 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Previous accounting period shortened from 28 February 2015 to 31 January 2015 (1 page) |
16 March 2015 | Previous accounting period shortened from 28 February 2015 to 31 January 2015 (1 page) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
18 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
14 October 2013 | Total exemption small company accounts made up to 28 February 2013 (13 pages) |
14 October 2013 | Total exemption small company accounts made up to 28 February 2013 (13 pages) |
19 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
6 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
17 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Nicoletta Eleanor Allitt on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Nicoletta Eleanor Allitt on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Nicoletta Eleanor Allitt on 1 October 2009 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
25 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
12 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
12 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
25 February 2008 | Return made up to 22/02/08; full list of members (3 pages) |
25 February 2008 | Return made up to 22/02/08; full list of members (3 pages) |
4 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
4 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
23 April 2007 | Return made up to 22/02/07; full list of members (2 pages) |
23 April 2007 | Return made up to 22/02/07; full list of members (2 pages) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | Secretary resigned (1 page) |
6 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
6 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
3 October 2006 | New secretary appointed (2 pages) |
3 October 2006 | New secretary appointed (2 pages) |
1 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
1 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | Secretary resigned (1 page) |
26 August 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
26 August 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
1 March 2005 | Return made up to 22/02/05; full list of members (6 pages) |
1 March 2005 | Return made up to 22/02/05; full list of members (6 pages) |
19 January 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
19 January 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
10 May 2004 | Return made up to 22/02/04; full list of members (6 pages) |
10 May 2004 | Return made up to 22/02/04; full list of members (6 pages) |
24 November 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
24 November 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
21 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
21 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
15 March 2002 | Ad 22/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 March 2002 | Ad 22/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 March 2002 | Secretary resigned (1 page) |
9 March 2002 | Secretary resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Registered office changed on 09/03/02 from: 12 york place leeds LS1 2DS (1 page) |
9 March 2002 | New director appointed (1 page) |
9 March 2002 | New secretary appointed (1 page) |
9 March 2002 | New secretary appointed (1 page) |
9 March 2002 | Registered office changed on 09/03/02 from: 12 york place leeds LS1 2DS (1 page) |
9 March 2002 | New director appointed (1 page) |
9 March 2002 | Director resigned (1 page) |
22 February 2002 | Incorporation (16 pages) |
22 February 2002 | Incorporation (16 pages) |