Horbury
West Yorkshire
WF4 6ET
Secretary Name | Jennifer Susan Jowett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2002(same day as company formation) |
Role | Retailer |
Correspondence Address | 127 Westfield Road Horbury West Yorkshire WF4 6ET |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Kpmg Llp The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £294,279 |
Gross Profit | £91,714 |
Net Worth | -£17,072 |
Current Liabilities | £77,545 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 November 2008 | Liquidators statement of receipts and payments to 18 November 2008 (5 pages) |
24 November 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 November 2008 | Liquidators statement of receipts and payments to 15 October 2008 (5 pages) |
23 July 2008 | Liquidators statement of receipts and payments to 15 April 2008 (5 pages) |
10 May 2007 | Appointment of a voluntary liquidator (1 page) |
10 May 2007 | Statement of affairs (5 pages) |
10 May 2007 | Resolutions
|
2 May 2007 | Appointment of a voluntary liquidator (1 page) |
27 April 2007 | Statement of affairs (5 pages) |
11 April 2007 | Registered office changed on 11/04/07 from: bridge end house park mount avenue baildon bradford west yorkshire BD17 6DS (1 page) |
21 September 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
21 June 2006 | Return made up to 13/05/06; full list of members (6 pages) |
15 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
8 August 2005 | Return made up to 13/05/05; full list of members (6 pages) |
10 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
21 June 2004 | Return made up to 13/05/04; full list of members (6 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
18 November 2003 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
14 November 2003 | Return made up to 13/05/03; full list of members (6 pages) |
28 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | Secretary resigned (1 page) |
5 June 2002 | Ad 13/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 May 2002 | Incorporation (16 pages) |