Oakwood Park
Bingley
West Yorkshire
BD16 4SF
Secretary Name | Helen Patricia Murgatroyd |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 September 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Correspondence Address | 14 Larch Grove Oakwood Park Bingley West Yorkshire BD16 4SF |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Kpmg Llp 1 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 |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£36,555 |
Cash | £1,215 |
Current Liabilities | £584,954 |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 May 2007 | Dissolved (1 page) |
---|---|
18 February 2007 | Notice of move from Administration to Dissolution (21 pages) |
11 September 2006 | Administrator's progress report (16 pages) |
21 April 2006 | Statement of administrator's proposal (41 pages) |
3 April 2006 | Statement of affairs (17 pages) |
27 February 2006 | Registered office changed on 27/02/06 from: perseverance mills leeds road shipley west yorkshire BD18 2JN (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: kpmg LLP 1 the embankment neville street leeds LS1 4DW (1 page) |
24 February 2006 | Appointment of an administrator (1 page) |
30 November 2005 | Particulars of mortgage/charge (3 pages) |
31 August 2005 | Return made up to 11/07/05; full list of members (6 pages) |
23 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
29 July 2004 | Return made up to 11/07/04; full list of members (6 pages) |
11 June 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
30 October 2003 | Registered office changed on 30/10/03 from: 17 victoria road saltaire shipley west yorkshire BD18 3LQ (1 page) |
19 August 2003 | Return made up to 11/07/03; full list of members (6 pages) |
31 May 2003 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
22 April 2003 | Ad 17/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 December 2002 | Particulars of mortgage/charge (7 pages) |
26 September 2002 | New director appointed (2 pages) |
11 September 2002 | Registered office changed on 11/09/02 from: 31 corsham street london N1 6DR (1 page) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Secretary resigned (1 page) |
11 September 2002 | New secretary appointed (2 pages) |