East Keswick
Leeds
West Yorkshire
LS17 9EP
Director Name | Richard Frederick Woodward |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2002(same day as company formation) |
Role | Hotelier |
Correspondence Address | 16 Church Drive Leeds West Yorkshire LS17 9EP |
Secretary Name | Richard Frederick Woodward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2002(same day as company formation) |
Role | Hotelier |
Correspondence Address | 16 Church Drive Leeds West Yorkshire LS17 9EP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 Woodside Mews Clayton Wood Close West Park Leeds West Yorkshire LS16 6QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Weetwood |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£151,970 |
Cash | £17,221 |
Current Liabilities | £174,125 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
25 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2007 | Application for striking-off (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2006 | Return made up to 27/07/06; full list of members (2 pages) |
31 May 2006 | Accounting reference date extended from 31/08/05 to 30/09/05 (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: 250 stainbeck lane leeds LS7 2PS (1 page) |
31 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
8 August 2005 | Return made up to 27/07/05; full list of members (7 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
11 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
5 August 2003 | Return made up to 26/07/03; full list of members
|
19 June 2003 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
14 August 2002 | New director appointed (2 pages) |
3 August 2002 | Secretary resigned (1 page) |
3 August 2002 | Director resigned (1 page) |
26 July 2002 | Incorporation (16 pages) |