14 Weetwood Crescent
Leeds
LS16 5NS
Secretary Name | Mrs Vanessa Gail Monnickendam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 30 October 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Beech House 14 Weetwood Crescent Weetwood Leeds West Yorkshire LS16 5NS |
Director Name | Neil Doughty |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(6 months after company formation) |
Appointment Duration | 10 months (resigned 26 October 2003) |
Role | Consultant |
Correspondence Address | Odsey Grange Odsey Hertfordshire SG7 6SD |
Secretary Name | Annette Elaine Doughty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(6 months after company formation) |
Appointment Duration | 10 months (resigned 26 October 2003) |
Role | Company Director |
Correspondence Address | The Old Coach House Odsey Grange Odsey Baldock Hertfordshire SG7 6SD |
Director Name | Croft Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Registered Address | Unit 1 Buslingthorpe Green Industrial Estate Meanwood Leeds West Yorkshire LS7 2HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£35,990 |
Current Liabilities | £36,678 |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2007 | Application for striking-off (1 page) |
2 October 2006 | Return made up to 25/06/06; full list of members (2 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: unit 1 busling thorpe green industrial estate meanwood leeds west yorkshire LS7 2HG (1 page) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
1 July 2005 | Return made up to 25/06/05; full list of members (2 pages) |
9 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
23 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
7 June 2004 | New secretary appointed (2 pages) |
7 June 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | Registered office changed on 09/12/03 from: the old coach house odsey grange odsey hertfordshire SG7 6SD (1 page) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Secretary resigned (1 page) |
3 September 2003 | Return made up to 25/06/03; full list of members (6 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | Registered office changed on 10/02/03 from: 100 fetter lane london EC4A 1BN (1 page) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
25 June 2002 | Incorporation (36 pages) |