Garforth
Leeds
West Yorkshire
LS25 2NN
Secretary Name | Anne Christine Sharman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dunrobin Avenue Garforth Leeds West Yorkshire LS25 2NN |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Secretary Name | Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Registered Address | 56 Lidgett Lane Garforth Leeds West Yorkshire LS25 1LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£23,440 |
Cash | £285 |
Current Liabilities | £39,185 |
Latest Accounts | 31 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2011 | Voluntary strike-off action has been suspended (1 page) |
20 July 2011 | Voluntary strike-off action has been suspended (1 page) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2010 | Voluntary strike-off action has been suspended (1 page) |
30 December 2010 | Voluntary strike-off action has been suspended (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2010 | Application to strike the company off the register (3 pages) |
2 November 2010 | Application to strike the company off the register (3 pages) |
2 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2010 | Annual return made up to 9 January 2010 with a full list of shareholders Statement of capital on 2010-06-01
|
1 June 2010 | Annual return made up to 9 January 2010 with a full list of shareholders Statement of capital on 2010-06-01
|
1 June 2010 | Annual return made up to 9 January 2010 with a full list of shareholders Statement of capital on 2010-06-01
|
28 May 2010 | Director's details changed for Ray Alleyn Scott Sharman on 9 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Ray Alleyn Scott Sharman on 9 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Ray Alleyn Scott Sharman on 9 January 2010 (2 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
24 September 2009 | Return made up to 09/01/09; full list of members (19 pages) |
24 September 2009 | Return made up to 09/01/09; full list of members (19 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from 35 wilkinson street sheffield south yorkshire S10 2GB (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from 35 wilkinson street sheffield south yorkshire S10 2GB (1 page) |
11 May 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
26 March 2008 | Return made up to 09/01/08; no change of members (6 pages) |
26 March 2008 | Return made up to 09/01/08; no change of members (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
6 February 2007 | Return made up to 09/01/07; full list of members (6 pages) |
6 February 2007 | Return made up to 09/01/07; full list of members (6 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
6 February 2006 | Return made up to 09/01/06; full list of members (6 pages) |
6 February 2006 | Return made up to 09/01/06; full list of members (6 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
17 February 2005 | Return made up to 09/01/05; full list of members (6 pages) |
17 February 2005 | Return made up to 09/01/05; full list of members (6 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
27 February 2004 | Return made up to 09/01/04; full list of members (6 pages) |
27 February 2004 | Return made up to 09/01/04; full list of members (6 pages) |
21 May 2003 | Ad 25/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 May 2003 | Ad 25/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: 312B high street orpington kent BR6 0NG (1 page) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | New secretary appointed (2 pages) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: 312B high street orpington kent BR6 0NG (1 page) |
27 January 2003 | New secretary appointed (2 pages) |
27 January 2003 | Director resigned (1 page) |
9 January 2003 | Incorporation (15 pages) |