Pudsey
Leeds
W. Yorkshire
LS28 5GR
Secretary Name | Ayshea Khatune Megyery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Role | Barrister |
Correspondence Address | 40 Otley Old Road Cookridge Leeds West Yorkshire LS16 6HW |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Armstrong Watson Central House 47 St. Pauls Street Leeds LS1 2TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£106 |
Current Liabilities | £126,967 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved following liquidation (1 page) |
15 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 January 2010 | Liquidators statement of receipts and payments to 10 December 2009 (5 pages) |
18 January 2010 | Liquidators' statement of receipts and payments to 10 December 2009 (5 pages) |
21 December 2008 | Appointment of a voluntary liquidator (1 page) |
21 December 2008 | Statement of affairs with form 4.19 (7 pages) |
21 December 2008 | Statement of affairs with form 4.19 (7 pages) |
21 December 2008 | Appointment of a voluntary liquidator (1 page) |
21 December 2008 | Resolutions
|
21 December 2008 | Resolutions
|
2 December 2008 | Registered office changed on 02/12/2008 from unit 2 & 3 12 whingate leeds west yorkshire LS12 3BL (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from unit 2 & 3 12 whingate leeds west yorkshire LS12 3BL (1 page) |
31 October 2008 | Director's change of particulars / paul megyery / 31/10/2008 (1 page) |
31 October 2008 | Director's Change of Particulars / paul megyery / 31/10/2008 / HouseName/Number was: , now: 28; Street was: 40 otley old road, now: broom mills road; Area was: cookridge, now: pudsey; Region was: west yorkshire, now: W. yorkshire; Post Code was: LS16 6HW, now: LS28 5GR (1 page) |
31 October 2008 | Appointment terminated secretary ayshea megyery (1 page) |
31 October 2008 | Appointment Terminated Secretary ayshea megyery (1 page) |
11 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
11 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 May 2007 | Return made up to 27/02/07; full list of members (6 pages) |
2 May 2007 | Return made up to 27/02/07; full list of members (6 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 July 2006 | Registered office changed on 21/07/06 from: unit 2 & 3 12 whingate leeds LS12 3BL (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: unit 2 & 3 12 whingate leeds LS12 3BL (1 page) |
13 March 2006 | Return made up to 27/02/06; full list of members (6 pages) |
13 March 2006 | Return made up to 27/02/06; full list of members
|
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 March 2005 | Return made up to 27/02/05; full list of members (6 pages) |
18 March 2005 | Return made up to 27/02/05; full list of members
|
25 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 May 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
6 May 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
18 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
18 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: certax accounting certax house 4 winchester close wrenthorpe wakefield WF2 0DT (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: certax accounting certax house 4 winchester close wrenthorpe wakefield WF2 0DT (1 page) |
13 March 2003 | New director appointed (2 pages) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Registered office changed on 05/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
5 March 2003 | Registered office changed on 05/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
5 March 2003 | Director resigned (1 page) |
27 February 2003 | Incorporation (6 pages) |
27 February 2003 | Incorporation (6 pages) |