Yeadon
Leeds
West Yorkshire
LS19 7EU
Secretary Name | Mrs Michelle Anne Horsfall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2002(4 days after company formation) |
Appointment Duration | 9 years, 4 months (closed 12 July 2011) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Park Grove Yeadon Leeds West Yorkshire LS19 7EU |
Director Name | Mr Wayne Russell Sanderson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2004(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 12 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Harley Rise Bramley Leeds West Yorkshire LS13 4RB |
Director Name | Mrs Michelle Anne Horsfall |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2004(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 12 July 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Park Grove Yeadon Leeds West Yorkshire LS19 7EU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 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 | 07 March 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Geoffrey Martin & Co St Andrew House 119-121 The Headrow Leeds LS1 5JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£47,307 |
Cash | £3,960 |
Current Liabilities | £319,370 |
Latest Accounts | 11 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 11 June |
12 July 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2011 | Liquidators statement of receipts and payments to 5 April 2011 (5 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 5 April 2011 (5 pages) |
12 April 2011 | Liquidators statement of receipts and payments to 5 April 2011 (5 pages) |
12 April 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 April 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 January 2011 | Liquidators statement of receipts and payments to 5 January 2011 (5 pages) |
24 January 2011 | Liquidators' statement of receipts and payments to 5 January 2011 (5 pages) |
24 January 2011 | Liquidators statement of receipts and payments to 5 January 2011 (5 pages) |
2 August 2010 | Liquidators statement of receipts and payments to 5 July 2010 (5 pages) |
2 August 2010 | Liquidators statement of receipts and payments to 5 July 2010 (5 pages) |
2 August 2010 | Liquidators' statement of receipts and payments to 5 July 2010 (5 pages) |
10 February 2010 | Liquidators statement of receipts and payments to 5 January 2010 (5 pages) |
10 February 2010 | Liquidators statement of receipts and payments to 5 January 2010 (5 pages) |
10 February 2010 | Liquidators' statement of receipts and payments to 5 January 2010 (5 pages) |
26 September 2009 | Registered office changed on 26/09/2009 from c/o geoffrey martin & co st james's house 28 park place leeds LS1 2SP united kingdom (1 page) |
26 September 2009 | Registered office changed on 26/09/2009 from c/o geoffrey martin & co st james's house 28 park place leeds LS1 2SP united kingdom (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from 24 queen street morley leeds LS27 9BR (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from 24 queen street morley leeds LS27 9BR (1 page) |
10 January 2009 | Resolutions
|
10 January 2009 | Resolutions
|
10 January 2009 | Statement of affairs with form 4.19 (7 pages) |
10 January 2009 | Appointment of a voluntary liquidator (1 page) |
10 January 2009 | Statement of affairs with form 4.19 (7 pages) |
10 January 2009 | Appointment of a voluntary liquidator (1 page) |
2 December 2008 | Total exemption small company accounts made up to 11 June 2008 (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 11 June 2008 (5 pages) |
19 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
11 December 2007 | Total exemption small company accounts made up to 11 June 2007 (5 pages) |
11 December 2007 | Total exemption small company accounts made up to 11 June 2007 (5 pages) |
10 April 2007 | Return made up to 07/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 07/03/07; full list of members (2 pages) |
12 October 2006 | Total exemption small company accounts made up to 11 June 2006 (5 pages) |
12 October 2006 | Total exemption small company accounts made up to 11 June 2006 (5 pages) |
5 May 2006 | Accounting reference date shortened from 30/06/06 to 11/06/06 (1 page) |
5 May 2006 | Accounting reference date shortened from 30/06/06 to 11/06/06 (1 page) |
27 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
27 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
28 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
29 March 2005 | Return made up to 07/03/05; full list of members
|
29 March 2005 | Return made up to 07/03/05; full list of members (3 pages) |
24 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
24 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
25 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
25 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
1 October 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
1 October 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
20 March 2003 | Return made up to 07/03/03; full list of members (6 pages) |
20 March 2003 | Return made up to 07/03/03; full list of members (6 pages) |
30 October 2002 | Registered office changed on 30/10/02 from: 19 park grove yeadon leeds west yorkshire LS19 7EU (1 page) |
30 October 2002 | Registered office changed on 30/10/02 from: 19 park grove yeadon leeds west yorkshire LS19 7EU (1 page) |
22 October 2002 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
22 October 2002 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
19 April 2002 | Particulars of mortgage/charge (6 pages) |
19 April 2002 | Particulars of mortgage/charge (6 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | Registered office changed on 25/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Registered office changed on 25/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 March 2002 | New secretary appointed (2 pages) |
25 March 2002 | Secretary resigned (1 page) |
25 March 2002 | New secretary appointed (2 pages) |
25 March 2002 | Director resigned (1 page) |
7 March 2002 | Incorporation (12 pages) |
7 March 2002 | Incorporation (12 pages) |