Baildon
Shipley
West Yorkshire
BD17 6DU
Director Name | Ms Debra Ivanoff |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(2 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 March 2009) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hawtorn View Baildon West Yorkshire BD17 6DU |
Secretary Name | Paul Vaughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 October 2004) |
Role | Business Consultant |
Correspondence Address | 1 Oakwell Terrace Farsley Pudsey West Yorkshire LS28 5HY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Mayking House 1 Ash Lane Garforth Leeds West Yorkshire LS25 2HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
Year | 2014 |
---|---|
Net Worth | £45,125 |
Cash | £1,896 |
Current Liabilities | £11,811 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2009 | Compulsory strike-off action has been suspended (1 page) |
28 July 2009 | Compulsory strike-off action has been suspended (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2009 | Appointment Terminated Director debra ivanoff (1 page) |
13 March 2009 | Appointment terminated director debra ivanoff (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from mauking house 1 ash lane garforth leeds west yorkshire LS25 2HG (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from mauking house 1 ash lane garforth leeds west yorkshire LS25 2HG (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 43 saint pauls street leeds west yorkshire LS1 2JG (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 43 saint pauls street leeds west yorkshire LS1 2JG (1 page) |
30 September 2008 | Return made up to 22/07/08; full list of members (3 pages) |
30 September 2008 | Return made up to 22/07/08; full list of members (3 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 July 2007 | Return made up to 22/07/07; full list of members (2 pages) |
27 July 2007 | Return made up to 22/07/07; full list of members (2 pages) |
10 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Return made up to 22/07/06; full list of members (2 pages) |
15 August 2006 | Return made up to 22/07/06; full list of members (2 pages) |
15 August 2006 | Director's particulars changed (1 page) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 August 2005 | Return made up to 22/07/05; full list of members (2 pages) |
23 August 2005 | Return made up to 22/07/05; full list of members (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 October 2004 | Secretary resigned (1 page) |
25 October 2004 | New secretary appointed (2 pages) |
25 October 2004 | Secretary resigned (1 page) |
25 October 2004 | New secretary appointed (2 pages) |
3 August 2004 | Return made up to 22/07/04; full list of members (6 pages) |
3 August 2004 | Return made up to 22/07/04; full list of members (6 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 July 2003 | Return made up to 22/07/03; full list of members (6 pages) |
29 July 2003 | Return made up to 22/07/03; full list of members
|
10 March 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
10 March 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
7 August 2002 | Registered office changed on 07/08/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | Registered office changed on 07/08/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
7 August 2002 | New director appointed (2 pages) |
22 July 2002 | Incorporation (16 pages) |
22 July 2002 | Incorporation (16 pages) |