Clarence Drive
Harrogate
North Yorkshire
HG1 2PE
Director Name | David Wadsworth |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2003(1 month after company formation) |
Appointment Duration | 5 years, 9 months (closed 02 December 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 New Mill Kell Lane Wainstalls Halifax HX2 7UW |
Secretary Name | David Wadsworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2003(1 month after company formation) |
Appointment Duration | 5 years, 9 months (closed 02 December 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 New Mill Kell Lane Wainstalls Halifax HX2 7UW |
Director Name | Lee & Priestley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | No 10-12 East Parade Leeds West Yorkshire LS1 2AJ |
Secretary Name | Lee & Priestley Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 10-12 East Parade Leeds West Yorkshire LS1 2AJ |
Registered Address | C/O Baker Tilly 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 |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,806,421 |
Net Worth | £197,302 |
Cash | £78,859 |
Current Liabilities | £109,751 |
Latest Accounts | 31 December 2003 (20 years, 2 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
2 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 September 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 September 2008 | Liquidators statement of receipts and payments to 28 August 2008 (6 pages) |
21 May 2008 | Liquidators statement of receipts and payments to 19 October 2008 (6 pages) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2007 | Declaration of solvency (3 pages) |
3 May 2007 | Appointment of a voluntary liquidator (1 page) |
3 May 2007 | Resolutions
|
20 April 2007 | Registered office changed on 20/04/07 from: 3 windsor court, clarence drive harrogate north yorkshire HG1 2PE (1 page) |
7 February 2007 | Return made up to 30/01/07; full list of members (7 pages) |
18 October 2006 | Director's particulars changed (1 page) |
3 July 2006 | Director's particulars changed (1 page) |
31 January 2006 | Return made up to 30/01/06; full list of members (7 pages) |
31 January 2006 | Location of debenture register (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: 1 windsor court clarence drive harrogate north yorkshire HG1 2PE (1 page) |
31 January 2006 | Location of register of members (1 page) |
1 September 2005 | Director's particulars changed (1 page) |
4 March 2005 | Director's particulars changed (1 page) |
4 March 2005 | Return made up to 30/01/05; full list of members
|
26 January 2005 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
27 February 2004 | Return made up to 30/01/04; full list of members (10 pages) |
12 April 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Ad 17/03/03--------- £ si 50011@1=50011 £ ic 1/50012 (4 pages) |
3 April 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: 12 park square leeds west yorkshire LS1 2LF (1 page) |
2 April 2003 | Auditor's report (1 page) |
2 April 2003 | Balance Sheet (1 page) |
2 April 2003 | Resolutions
|
2 April 2003 | Certificate of re-registration from Private to Public Limited Company (1 page) |
2 April 2003 | Application for reregistration from private to PLC (1 page) |
2 April 2003 | Re-registration of Memorandum and Articles (24 pages) |
2 April 2003 | Auditor's statement (1 page) |
2 April 2003 | Declaration on reregistration from private to PLC (1 page) |
1 April 2003 | Resolutions
|
26 March 2003 | Nc inc already adjusted 18/03/03 (1 page) |
11 March 2003 | New director appointed (4 pages) |
11 March 2003 | New secretary appointed;new director appointed (5 pages) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Secretary resigned (1 page) |
25 February 2003 | Company name changed L&P 78 LIMITED\certificate issued on 25/02/03 (2 pages) |
30 January 2003 | Incorporation (17 pages) |