Leeds
LS16 7LE
Secretary Name | Simon Robert Andrew Leeds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2009(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 30 December 2011) |
Role | Finance Manager |
Correspondence Address | 93 Cookridge Lane Cookridge Leeds West Yorkshire LS16 7NE |
Secretary Name | Sarah Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Wakefield Road Drighlington West Yorkshire BD11 1DH |
Director Name | Caroline Cassap |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 April 2005) |
Role | Recruitment |
Correspondence Address | 387 Otley Road Adel Leeds West Yorkshire LS16 6AL |
Director Name | Sarah Ellis |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 March 2009) |
Role | Recruitment |
Correspondence Address | 93 Wakefield Road Drighlington West Yorkshire BD11 1DH |
Director Name | David Slater |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 April 2005) |
Role | Recruitment |
Correspondence Address | 10 Pickard Bank Meanwood Leeds West Yorkshire LS6 2SJ |
Registered Address | Suite 5 90 New North Road Huddersfield HD1 5NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Greenhead |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£1,148 |
Cash | £822 |
Current Liabilities | £68,541 |
Latest Accounts | 31 May 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 December 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 December 2011 | Final Gazette dissolved following liquidation (1 page) |
30 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 September 2011 | Liquidators' statement of receipts and payments to 26 September 2011 (11 pages) |
30 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 September 2011 | Liquidators statement of receipts and payments to 26 September 2011 (11 pages) |
30 September 2011 | Liquidators' statement of receipts and payments to 26 September 2011 (11 pages) |
8 August 2011 | Liquidators' statement of receipts and payments to 19 July 2011 (11 pages) |
8 August 2011 | Liquidators statement of receipts and payments to 19 July 2011 (11 pages) |
8 August 2011 | Liquidators' statement of receipts and payments to 19 July 2011 (11 pages) |
27 July 2010 | Resolutions
|
27 July 2010 | Statement of affairs with form 4.19 (6 pages) |
27 July 2010 | Appointment of a voluntary liquidator (1 page) |
27 July 2010 | Resolutions
|
27 July 2010 | Statement of affairs with form 4.19 (6 pages) |
27 July 2010 | Appointment of a voluntary liquidator (1 page) |
22 July 2010 | Registered office address changed from Suite 1, Floor 2 Wira Business Park West Park Ring Road Leeds LS16 6EB England on 22 July 2010 (1 page) |
22 July 2010 | Registered office address changed from Suite 1, Floor 2 Wira Business Park West Park Ring Road Leeds LS16 6EB England on 22 July 2010 (1 page) |
1 December 2009 | Registered office address changed from Second Floor 102 Kirkstall Road Kirkstall Leeds LS3 1JA on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Second Floor 102 Kirkstall Road Kirkstall Leeds LS3 1JA on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Second Floor 102 Kirkstall Road Kirkstall Leeds LS3 1JA on 1 December 2009 (1 page) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
10 July 2009 | Secretary's change of particulars / simon leeds / 03/03/2009 (1 page) |
10 July 2009 | Return made up to 29/05/09; full list of members (3 pages) |
10 July 2009 | Director's change of particulars / samantha leeds / 26/01/2004 (1 page) |
10 July 2009 | Secretary's Change of Particulars / simon leeds / 03/03/2009 / HouseName/Number was: 91, now: 93 (1 page) |
10 July 2009 | Director's Change of Particulars / samantha leeds / 26/01/2004 / HouseName/Number was: , now: 93; Street was: 2 holt park drive, now: cookridge lane; Area was: holt park, now: ; Post Code was: LS16 7RG, now: LS16 7LE (1 page) |
10 July 2009 | Return made up to 29/05/09; full list of members (3 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
28 March 2009 | Memorandum and Articles of Association (5 pages) |
28 March 2009 | Memorandum and Articles of Association (5 pages) |
23 March 2009 | Resolutions
|
23 March 2009 | Resolutions
|
13 March 2009 | Appointment Terminated Director and Secretary sarah ellis (1 page) |
13 March 2009 | Appointment terminated director and secretary sarah ellis (1 page) |
12 March 2009 | Secretary appointed simon robert andrew leeds (2 pages) |
12 March 2009 | Secretary appointed simon robert andrew leeds (2 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
9 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
9 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
6 July 2007 | Return made up to 29/05/07; full list of members (3 pages) |
6 July 2007 | Return made up to 29/05/07; full list of members (3 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
31 May 2006 | Return made up to 29/05/06; full list of members (3 pages) |
31 May 2006 | Return made up to 29/05/06; full list of members (3 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
21 July 2005 | Particulars of mortgage/charge (3 pages) |
21 July 2005 | Particulars of mortgage/charge (3 pages) |
31 May 2005 | Return made up to 29/05/05; full list of members (3 pages) |
31 May 2005 | Return made up to 29/05/05; full list of members (3 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
9 April 2005 | Particulars of mortgage/charge (3 pages) |
9 April 2005 | Particulars of mortgage/charge (3 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
2 July 2004 | Return made up to 29/05/04; full list of members (9 pages) |
2 July 2004 | Return made up to 29/05/04; full list of members (9 pages) |
27 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
27 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
26 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
26 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
29 May 2002 | Incorporation (15 pages) |
29 May 2002 | Incorporation (15 pages) |