2 Riverside Way
Leeds
West Yorkshire
LS1 4EE
Secretary Name | Elizabeth Ann Mellor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 149 Glen Road Morley Leeds West Yorkshire LS27 9HL |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | St Oswald Suite Nostell Estate Yard Nostell Wakefield West Yorkshire WF4 1AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | Huntwick with Foulby and Nostell |
Ward | Ackworth, North Elmsall and Upton |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £507 |
Current Liabilities | £505 |
Latest Accounts | 31 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
10 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2007 | Application for striking-off (1 page) |
12 January 2007 | Return made up to 08/01/07; full list of members (2 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
29 June 2006 | Return made up to 08/01/06; full list of members (2 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
23 June 2005 | Registered office changed on 23/06/05 from: st oswald suite nostell estate yard nostell wakefield west yorkshire WF4 1AB (1 page) |
2 June 2005 | Registered office changed on 02/06/05 from: 55 fountain street morley leeds west yorkshire LS27 0AA (1 page) |
11 February 2005 | Director's particulars changed (1 page) |
8 February 2005 | Return made up to 08/01/05; full list of members
|
21 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
27 July 2004 | Director's particulars changed (1 page) |
8 March 2004 | Return made up to 08/01/04; full list of members (6 pages) |
28 January 2003 | New secretary appointed (2 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | Registered office changed on 28/01/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
28 January 2003 | New director appointed (2 pages) |
8 January 2003 | Incorporation (10 pages) |