14 Weetwood Crescent
Leeds
West Yorkshire
LS16 5NS
Secretary Name | Mrs Vanessa Gail Monnickendam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 4 months (closed 22 March 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Beech House 14 Weetwood Crescent Weetwood Leeds West Yorkshire LS16 5NS |
Director Name | Debra Hall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 1 Braemar Drive Garforth Leeds West Yorkshire LS25 2NJ |
Secretary Name | John Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Braemar Drive Garforth Leeds West Yorkshire LS25 2NJ |
Registered Address | Unit 3 Buslingthorpe Green Industrial Estate Meanwood Road Leeds West Yorkshire LS7 2HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £29,713 |
Cash | £7,188 |
Current Liabilities | £32,776 |
Latest Accounts | 31 July 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2010 | Application to strike the company off the register (3 pages) |
26 November 2010 | Application to strike the company off the register (3 pages) |
22 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders Statement of capital on 2010-11-22
|
22 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders Statement of capital on 2010-11-22
|
22 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders Statement of capital on 2010-11-22
|
19 August 2010 | Registered office address changed from Beech House 14 Weetwood Crescent Leeds West Yorkshire LS16 5NS on 19 August 2010 (1 page) |
19 August 2010 | Registered office address changed from Beech House 14 Weetwood Crescent Leeds West Yorkshire LS16 5NS on 19 August 2010 (1 page) |
2 June 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
13 October 2009 | Register(s) moved to registered inspection location (1 page) |
13 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Register(s) moved to registered inspection location (1 page) |
13 October 2009 | Register inspection address has been changed (1 page) |
13 October 2009 | Register inspection address has been changed (1 page) |
13 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Director's details changed for Martin Derek Monnickendam on 3 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Martin Derek Monnickendam on 3 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Martin Derek Monnickendam on 3 October 2009 (2 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
27 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
5 November 2007 | Return made up to 03/10/07; full list of members (2 pages) |
5 November 2007 | Return made up to 03/10/07; full list of members (2 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
6 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
6 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
13 October 2005 | Return made up to 03/10/05; full list of members (2 pages) |
13 October 2005 | Return made up to 03/10/05; full list of members (2 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
11 October 2004 | Return made up to 03/10/04; full list of members (6 pages) |
11 October 2004 | Return made up to 03/10/04; full list of members (6 pages) |
2 August 2004 | Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page) |
2 August 2004 | Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page) |
5 July 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
5 July 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
5 November 2003 | Return made up to 15/10/03; full list of members (6 pages) |
5 November 2003 | Return made up to 15/10/03; full list of members (6 pages) |
14 October 2003 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
14 October 2003 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | New director appointed (1 page) |
8 November 2002 | New director appointed (1 page) |
7 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | Registered office changed on 07/11/02 from: 1 braemar drive garforth leeds west yorkshire LS25 2NJ (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: 1 braemar drive garforth leeds west yorkshire LS25 2NJ (1 page) |
7 November 2002 | New secretary appointed (2 pages) |
15 October 2002 | Incorporation (16 pages) |