Dewsbury
West Yorkshire
WF12 7BP
Director Name | Mr Joseph Alfred Romani |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunnybank Farm Whitehall Road Birkenshaw Bradford West Yorkshire BD11 2LL |
Secretary Name | Mrs Julie Ann Romani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Sunnybank Farm Whitehall Road Birkenshaw Bradford West Yorkshire BD11 2LL |
Secretary Name | Ruth Allison Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 June 2005) |
Role | Company Director |
Correspondence Address | 84 Leeds Road Dewsbury West Yorkshire WF12 7BP |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 2nd Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Kpmg Llp 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£10,759 |
Cash | £18,228 |
Current Liabilities | £333,989 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 August 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 May 2010 | Liquidators statement of receipts and payments to 20 April 2010 (5 pages) |
4 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 May 2010 | Liquidators' statement of receipts and payments to 20 April 2010 (5 pages) |
5 March 2010 | Liquidators statement of receipts and payments to 22 February 2010 (5 pages) |
5 March 2010 | Liquidators' statement of receipts and payments to 22 February 2010 (5 pages) |
26 August 2009 | Liquidators' statement of receipts and payments to 22 August 2009 (5 pages) |
26 August 2009 | Liquidators statement of receipts and payments to 22 August 2009 (5 pages) |
10 March 2009 | Liquidators' statement of receipts and payments to 22 February 2009 (5 pages) |
10 March 2009 | Liquidators statement of receipts and payments to 22 February 2009 (5 pages) |
31 August 2008 | Liquidators' statement of receipts and payments to 22 August 2008 (5 pages) |
31 August 2008 | Liquidators statement of receipts and payments to 22 August 2008 (5 pages) |
14 March 2008 | Liquidators' statement of receipts and payments to 22 August 2008 (5 pages) |
14 March 2008 | Liquidators statement of receipts and payments to 22 August 2008 (5 pages) |
10 September 2007 | Registered office changed on 10/09/07 from: yorkshire house 7 south lane holmfirth huddersfield west yorkshire HD9 1HN (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: yorkshire house 7 south lane holmfirth huddersfield west yorkshire HD9 1HN (1 page) |
8 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
8 September 2007 | Liquidators statement of receipts and payments (5 pages) |
30 May 2007 | Resignation of a liquidator (1 page) |
30 May 2007 | Resignation of a liquidator (1 page) |
17 May 2007 | Appointment of a voluntary liquidator (1 page) |
17 May 2007 | Appointment of a voluntary liquidator (1 page) |
1 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
1 April 2007 | Liquidators statement of receipts and payments (5 pages) |
3 October 2006 | Liquidators statement of receipts and payments (5 pages) |
3 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
1 September 2005 | Registered office changed on 01/09/05 from: raines house denby dale road wakefield west yorkshire WF1 1HR (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: raines house denby dale road wakefield west yorkshire WF1 1HR (1 page) |
26 August 2005 | Appointment of a voluntary liquidator (1 page) |
26 August 2005 | Resolutions
|
26 August 2005 | Statement of affairs (10 pages) |
26 August 2005 | Appointment of a voluntary liquidator (1 page) |
26 August 2005 | Statement of affairs (10 pages) |
26 August 2005 | Resolutions
|
8 August 2005 | Secretary resigned (2 pages) |
8 August 2005 | Secretary resigned (2 pages) |
29 June 2005 | Registered office changed on 29/06/05 from: dsl house wortley moor road leeds LS12 4JE (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: dsl house wortley moor road leeds LS12 4JE (1 page) |
19 May 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
19 May 2005 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
19 May 2005 | Return made up to 15/01/05; full list of members (6 pages) |
19 May 2005 | Return made up to 15/01/05; full list of members (6 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
19 May 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
19 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
23 February 2004 | Return made up to 15/01/04; full list of members (6 pages) |
23 February 2004 | Return made up to 15/01/04; full list of members (6 pages) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Secretary resigned (1 page) |
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | New secretary appointed (2 pages) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | New secretary appointed (2 pages) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | New secretary appointed (2 pages) |
2 March 2003 | Secretary resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Registered office changed on 02/03/03 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
2 March 2003 | Registered office changed on 02/03/03 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
2 March 2003 | Secretary resigned (1 page) |
15 January 2003 | Incorporation (14 pages) |
15 January 2003 | Incorporation (14 pages) |