Great Sutton
South Wirrall
Cheshire
CH66 2WA
Wales
Director Name | Phyllis Doreen Smith |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Hereford Avenue Great Sutton South Wirrall Cheshire CH66 2WA Wales |
Secretary Name | Phyllis Doreen Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Hereford Avenue Great Sutton South Wirrall Cheshire CH66 2WA Wales |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 21-27 Saint Pauls Street Leeds West Yorkshire LS1 2ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Gross Profit | -£1,250 |
Net Worth | -£3,377 |
Cash | £2,091 |
Current Liabilities | £5,468 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2006 | Application for striking-off (1 page) |
7 April 2005 | Return made up to 28/03/05; full list of members (5 pages) |
20 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
27 May 2004 | Return made up to 28/03/04; full list of members (5 pages) |
5 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 2003 | Director's particulars changed (1 page) |
14 May 2003 | Location of debenture register (non legible) (2 pages) |
14 May 2003 | Location - directors interests register: non legible (1 page) |
14 May 2003 | Ad 28/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 May 2003 | Location of register of members (non legible) (1 page) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Secretary resigned (1 page) |
25 April 2003 | Registered office changed on 25/04/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New secretary appointed;new director appointed (2 pages) |
10 April 2003 | Company name changed hot bag technology LIMITED\certificate issued on 10/04/03 (2 pages) |