Margerison Road Ben Rhydding Ilkley
Leeds
West Yorkshire
LS29 8QU
Director Name | Mr Jonathan Guy Chapman |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England West Yorkshire |
Correspondence Address | 28 Southfield Road Burley In Wharfedale Leeds West Yorkshire LS29 7PB |
Director Name | David Clive Singleton |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2002(same day as company formation) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kelcliffe Grove Guiseley Leeds West Yorkshire LS20 9EZ |
Secretary Name | Mr Jonathan Guy Chapman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2007(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 05 May 2009) |
Role | Company Director |
Country of Residence | England West Yorkshire |
Correspondence Address | 28 Southfield Road Burley In Wharfedale Leeds West Yorkshire LS29 7PB |
Secretary Name | David Clive Singleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kelcliffe Grove Guiseley Leeds West Yorkshire LS20 9EZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Oxford House, Oxford Road Guiseley Leeds West Yorkshire LS20 9AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£703 |
Cash | £27 |
Current Liabilities | £730 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2008 | Application for striking-off (1 page) |
13 August 2008 | Return made up to 12/08/08; full list of members (4 pages) |
21 October 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
5 September 2007 | Return made up to 12/08/07; full list of members (7 pages) |
14 May 2007 | Director's particulars changed (1 page) |
30 April 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
20 February 2007 | New secretary appointed (1 page) |
20 February 2007 | Secretary resigned (1 page) |
6 September 2006 | Return made up to 12/08/06; full list of members (7 pages) |
26 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
17 August 2005 | Location of register of members (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: oxford house oxford road guiseley leeds west yorkshire LS20 9AA (1 page) |
17 August 2005 | Return made up to 12/08/05; full list of members (3 pages) |
17 August 2005 | Director's particulars changed (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: the estate office, flasby hall flasby skipton north yorkshire BD23 3PX (1 page) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 December 2004 | Director's particulars changed (1 page) |
20 August 2004 | Return made up to 12/08/04; full list of members (7 pages) |
16 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
21 August 2003 | Return made up to 12/08/03; full list of members (7 pages) |
30 July 2003 | Ad 12/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 January 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | New secretary appointed;new director appointed (2 pages) |
13 August 2002 | Director resigned (1 page) |
12 August 2002 | Incorporation (17 pages) |