Leeds
West Yorkshire
LS10 4TP
Director Name | Nicola Jane Manson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (closed 16 August 2005) |
Role | Government Officer |
Correspondence Address | 12 Pelham Court Leeds West Yorkshire LS10 4TP |
Director Name | Roy Young |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Shop Manager |
Correspondence Address | 13 Acre Terrace Leeds West Yorkshire LS10 4DN |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Titans House Station Road Horsforth Leeds LS18 5PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£8,435 |
Cash | £112 |
Current Liabilities | £12,562 |
Latest Accounts | 31 July 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2005 | Application for striking-off (1 page) |
20 July 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
18 May 2004 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2004 | Return made up to 26/03/03; full list of members (6 pages) |
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2002 | New director appointed (2 pages) |
6 November 2002 | Director resigned (2 pages) |
20 August 2002 | Accounting reference date extended from 31/03/03 to 31/07/03 (1 page) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New secretary appointed (2 pages) |
9 April 2002 | Registered office changed on 09/04/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Secretary resigned (1 page) |