Sherburn-In-Elmet
Leeds
West Yorkshire
LS25 6PG
Secretary Name | Julie Dawn Myers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Remyer 3 Briardene Court Sherburn-In-Elmet Leeds West Yorkshire LS25 6PG |
Director Name | Mr Garry Michael Robinson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2005(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 17 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Pasture Close Sherburn In Elmet North Yorkshire LS25 6LJ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | C/O Geoffrey Martin & Co St James's House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £19,984 |
Cash | £50,059 |
Current Liabilities | £95,056 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 September 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 September 2008 | Liquidators statement of receipts and payments to 11 September 2008 (5 pages) |
23 May 2008 | Liquidators statement of receipts and payments to 19 October 2008 (5 pages) |
22 November 2007 | Liquidators statement of receipts and payments (5 pages) |
30 May 2007 | Liquidators statement of receipts and payments (5 pages) |
27 October 2006 | Liquidators statement of receipts and payments (5 pages) |
26 October 2005 | Appointment of a voluntary liquidator (1 page) |
26 October 2005 | Resolutions
|
26 October 2005 | Statement of affairs (6 pages) |
11 October 2005 | Registered office changed on 11/10/05 from: 43 florence street leeds west yorkshire LS9 7BX (1 page) |
22 June 2005 | New director appointed (1 page) |
19 April 2005 | Return made up to 22/03/05; full list of members (2 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 March 2004 | Return made up to 22/03/04; full list of members (6 pages) |
10 April 2003 | Return made up to 22/03/03; full list of members (5 pages) |
23 July 2002 | Location of register of members (1 page) |
27 May 2002 | Ad 28/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 March 2002 | Secretary resigned (1 page) |