Leeds
West Yorkshire
LS7 3QP
Secretary Name | Sara Louise Paul |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2002(1 month after company formation) |
Appointment Duration | 7 years, 2 months (closed 29 October 2009) |
Role | Company Director |
Correspondence Address | 49 Wensley Drive Chapel Allerton Leeds West Yorkshire LS7 3QP |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Correspondence Address | Suite 303 3rd Floor The Corn Exchange Drury Lane Liverpool Merseyside L2 7QL |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Correspondence Address | Suite 303 3rd Floor The Corn Exchange Drury Lane Liverpool Merseyside L2 7QL |
Registered Address | Tong Hall Tong West Yorkshire BD4 0RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£7,176 |
Cash | £16,180 |
Current Liabilities | £160,363 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2009 | Liquidators statement of receipts and payments to 2 July 2009 (5 pages) |
29 July 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 February 2009 | Liquidators statement of receipts and payments to 26 January 2009 (5 pages) |
24 February 2009 | Insolvency:secretary of state's certificate of release of liquidator ;- p a finn (1 page) |
24 February 2009 | Appointment of a voluntary liquidator (1 page) |
24 February 2009 | Court order insolvency:replacement of liquidator M.c hepworth replaces pa finn (16 pages) |
7 February 2009 | Insolvency:s/s cert. Release of liquidator (1 page) |
7 August 2008 | Liquidators statement of receipts and payments to 26 July 2008 (5 pages) |
6 February 2008 | Liquidators statement of receipts and payments (5 pages) |
13 August 2007 | Liquidators statement of receipts and payments (5 pages) |
30 January 2007 | Liquidators statement of receipts and payments (5 pages) |
7 August 2006 | Liquidators statement of receipts and payments (5 pages) |
7 February 2006 | Liquidators statement of receipts and payments (5 pages) |
8 February 2005 | Registered office changed on 08/02/05 from: 49 wensley drive chapel allerton leeds west yorkshire LS7 3QP (1 page) |
2 February 2005 | Resolutions
|
2 February 2005 | Appointment of a voluntary liquidator (1 page) |
2 February 2005 | Statement of affairs (7 pages) |
27 September 2004 | Return made up to 31/07/04; full list of members (6 pages) |
20 July 2004 | Ad 02/06/04--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
1 July 2004 | Registered office changed on 01/07/04 from: spa street works spa street ossett west yorkshire WF5 0HJ (1 page) |
24 June 2004 | Resolutions
|
24 June 2004 | Nc inc already adjusted 02/06/04 (1 page) |
26 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
5 September 2003 | Return made up to 31/07/03; full list of members (6 pages) |
27 May 2003 | Particulars of mortgage/charge (3 pages) |
11 February 2003 | Registered office changed on 11/02/03 from: corporate administration services LIMITED suite 303 3RD floor the corn exchange drury lane liverpool L2 7QL (1 page) |
4 February 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | New secretary appointed (2 pages) |
13 August 2002 | Secretary resigned (1 page) |
31 July 2002 | Incorporation (12 pages) |