Leeds
West Yorkshire
LS12 2HN
Director Name | Nigel Johnson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2006(4 years, 1 month after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Salesman |
Correspondence Address | 23 Ley Lane Leeds West Yorkshire LS12 2HN |
Director Name | Amy Johnson |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 21 Lower Bankhouse Pudsey West Yorkshire LS28 8DX |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 189 Reddish Road Stockport Cheshire SK5 7HR |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £13,735 |
Cash | £13,232 |
Current Liabilities | £194,635 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 August 2007 | Dissolved (1 page) |
---|---|
30 May 2007 | Liquidators statement of receipts and payments (5 pages) |
30 May 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 August 2006 | Appointment of a voluntary liquidator (1 page) |
4 August 2006 | Statement of affairs (5 pages) |
4 August 2006 | Resolutions
|
20 July 2006 | Registered office changed on 20/07/06 from: 23 lay lane armley leeds LS12 (1 page) |
30 June 2006 | New director appointed (2 pages) |
23 June 2006 | Director resigned (1 page) |
20 June 2006 | Memorandum and Articles of Association (8 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
9 June 2005 | Return made up to 01/05/05; full list of members (2 pages) |
16 June 2004 | Return made up to 01/05/04; full list of members (6 pages) |
5 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
4 November 2003 | Accounting reference date shortened from 01/05/03 to 31/12/02 (1 page) |
13 August 2003 | Return made up to 01/05/03; full list of members (6 pages) |
18 March 2003 | New director appointed (2 pages) |
6 February 2003 | Company name changed budget minister design LIMITED\certificate issued on 06/02/03 (2 pages) |
6 January 2003 | Secretary resigned (1 page) |
6 January 2003 | New secretary appointed (2 pages) |
10 May 2002 | Registered office changed on 10/05/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
10 May 2002 | Ad 01/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 May 2002 | Resolutions
|
10 May 2002 | Director resigned (2 pages) |
10 May 2002 | Accounting reference date shortened from 31/05/03 to 01/05/02 (1 page) |
10 May 2002 | Secretary resigned (2 pages) |