Idle
West Yorkshire
BD10 9JS
Director Name | Mario Anthony Thomas |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Summerley Court Idle Bradford West Yorkshire BD10 8TD |
Secretary Name | Mario Anthony Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Summerley Court Idle Bradford West Yorkshire BD10 8TD |
Director Name | Ms Susan Christine Laverick |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2004(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 13 May 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore Cottage Park Lane, Emley Huddersfield West Yorkshire HD8 9SS |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Secretary Name | Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Registered Address | Begbies Traynor 9th Floor Bond Court Leeds LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £371,281 |
Gross Profit | £358,348 |
Net Worth | -£142,692 |
Cash | £6,831 |
Current Liabilities | £171,236 |
Latest Accounts | 31 July 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2007 | Administrator's progress report (15 pages) |
29 November 2007 | Notice of move from Administration to Dissolution (15 pages) |
22 June 2007 | Administrator's progress report (12 pages) |
31 May 2007 | Notice of extension of period of Administration (1 page) |
2 January 2007 | Administrator's progress report (16 pages) |
14 December 2006 | Registered office changed on 14/12/06 from: castleton mill castleton close leeds LS12 2DS (1 page) |
3 August 2006 | Statement of administrator's proposal (23 pages) |
19 June 2006 | Statement of affairs (7 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: castleton mill castleton close leeds west yorkshire LS12 2DS (1 page) |
8 June 2006 | Appointment of an administrator (1 page) |
7 June 2006 | Memorandum and Articles of Association (15 pages) |
3 October 2005 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
30 September 2005 | Return made up to 29/07/05; full list of members (13 pages) |
8 June 2005 | Particulars of mortgage/charge (7 pages) |
7 June 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: castleton mill castleton close armley road leeds west yorkshire LS12 2DS (1 page) |
15 November 2004 | Resolutions
|
15 November 2004 | Nc inc already adjusted 28/10/04 (1 page) |
15 November 2004 | S-div 28/10/04 (1 page) |
1 October 2004 | New director appointed (2 pages) |
6 September 2004 | Return made up to 29/07/04; no change of members
|
5 August 2004 | Director's particulars changed (1 page) |
9 June 2004 | Amended accounts made up to 31 July 2003 (5 pages) |
28 May 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
18 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2003 | Particulars of mortgage/charge (9 pages) |
4 November 2003 | Return made up to 29/07/03; full list of members
|
1 October 2003 | Registered office changed on 01/10/03 from: eastgate house humberstone road leicester leicestershire LE5 3GJ (1 page) |
14 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 2002 | Registered office changed on 18/08/02 from: 312B high street orpington kent BR6 0NG (1 page) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Secretary resigned (1 page) |
18 August 2002 | New secretary appointed;new director appointed (2 pages) |
18 August 2002 | Ad 31/07/02--------- £ si 97@1=97 £ ic 1/98 (3 pages) |
29 July 2002 | Incorporation (15 pages) |