Alwoodley
Leeds
West Yorkshire
LS17 7BR
Secretary Name | Mr Anthony Stuart Black |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (closed 05 May 2009) |
Role | Company Director |
Correspondence Address | 9a The Lane Alwoodley Leeds West Yorkshire LS17 7BR |
Director Name | Beryl Black |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (closed 05 May 2009) |
Role | Company Director |
Correspondence Address | 9a The Lane Alwoodley Leeds West Yorkshire LS17 7BR |
Director Name | Amar Natheer |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | Flat 3 21 Park Row Leeds West Yorkshire LS1 5JF |
Director Name | Amar Natheer |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 July 2005) |
Role | Property Developer |
Correspondence Address | Flat 3 21 Park Row Leeds West Yorkshire LS1 5JF |
Director Name | Mark Black |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 April 2005) |
Role | Developer |
Correspondence Address | 26 Wigton Park Close Leeds West Yorkshire LS17 8UH |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Correspondence Address | 189 Reddish Road Stockport Cheshire SK5 7HR |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Unit C2 The Roundhouse Business Park Graingers Way Leeds LS12 1AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2,988 |
Current Liabilities | £16,787 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2007 | Return made up to 24/07/07; full list of members (7 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
18 September 2006 | Return made up to 24/07/06; full list of members (7 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
15 August 2005 | Return made up to 24/07/05; full list of members
|
11 August 2005 | Director resigned (1 page) |
11 July 2005 | Registered office changed on 11/07/05 from: c/o wine & co chartered accountants 20-22 bridge end leeds LS1 4DJ (1 page) |
11 April 2005 | Director resigned (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: 9A the lane leeds LS17 7BR (1 page) |
21 December 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
30 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2004 | Return made up to 24/07/04; full list of members (8 pages) |
19 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2004 | Particulars of mortgage/charge (3 pages) |
17 December 2003 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
17 December 2003 | Particulars of mortgage/charge (3 pages) |
26 November 2003 | Particulars of mortgage/charge (3 pages) |
22 November 2003 | New director appointed (2 pages) |
19 November 2003 | Particulars of mortgage/charge (3 pages) |
8 November 2003 | Particulars of mortgage/charge (3 pages) |
24 September 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Particulars of mortgage/charge (3 pages) |
29 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
29 August 2003 | New director appointed (2 pages) |
28 August 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2003 | Particulars of mortgage/charge (4 pages) |
16 January 2003 | Particulars of mortgage/charge (3 pages) |
25 November 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
4 November 2002 | New director appointed (2 pages) |
22 October 2002 | Particulars of mortgage/charge (5 pages) |
7 October 2002 | Director resigned (1 page) |
27 September 2002 | New secretary appointed;new director appointed (3 pages) |
27 September 2002 | New director appointed (2 pages) |
18 September 2002 | Resolutions
|
18 September 2002 | Registered office changed on 18/09/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | Ad 13/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 July 2002 | Incorporation (13 pages) |