Knaresborough Road, North Deighton
Wetherby
West Yorkshire
LS22 4EJ
Director Name | Elizabeth Claire Struthers |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodlands Knaresborough Road Wetherby West Yorkshire LS22 4EJ |
Secretary Name | Colin Andrew Struthers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 2002(same day as company formation) |
Role | Wholesaler |
Correspondence Address | Woodlands Knaresborough Road, North Deighton Wetherby West Yorkshire LS22 4EJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Baker Tilly Restructuring And Recovery Llp 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£538,026 |
Cash | £385 |
Current Liabilities | £858,668 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 September 2009 | Liquidators statement of receipts and payments to 7 September 2009 (6 pages) |
20 August 2009 | Liquidators statement of receipts and payments to 29 July 2009 (6 pages) |
6 August 2008 | Resolutions
|
6 August 2008 | Statement of affairs with form 4.19 (11 pages) |
6 August 2008 | Appointment of a voluntary liquidator (5 pages) |
4 July 2008 | Registered office changed on 04/07/2008 from unit c york road ind est wetherby w yorks LS22 7SU (1 page) |
14 September 2007 | Return made up to 13/08/07; no change of members (7 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: unit 12 rudgate business park tockwith york yorkshire YO26 7RD (1 page) |
3 January 2007 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
6 October 2006 | Return made up to 13/08/06; full list of members (7 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
16 November 2005 | Return made up to 13/08/05; full list of members (7 pages) |
12 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2005 | Particulars of mortgage/charge (9 pages) |
20 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2004 | Return made up to 13/08/04; full list of members (7 pages) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
17 June 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
12 May 2004 | Particulars of mortgage/charge (7 pages) |
14 September 2003 | Return made up to 13/08/03; full list of members (7 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
21 October 2002 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
13 September 2002 | New secretary appointed;new director appointed (2 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Secretary resigned (1 page) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | Registered office changed on 13/09/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 August 2002 | Incorporation (16 pages) |