Alwoodley
Leeds
West Yorkshire
LS17 7US
Secretary Name | Simon Barron Katz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 16 July 2004) |
Role | Salesman |
Correspondence Address | 1 Sandmoor Lane Alwoodley Leeds LS17 7EA |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2004(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 March 2010) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Registered Address | C/O Bartfields (Uk) Limited Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
100 at 1 | Leslie Joseph Harris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,628 |
Cash | £69 |
Current Liabilities | £46,229 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2011 | Compulsory strike-off action has been suspended (1 page) |
18 May 2011 | Compulsory strike-off action has been suspended (1 page) |
25 May 2010 | Compulsory strike-off action has been suspended (1 page) |
25 May 2010 | Compulsory strike-off action has been suspended (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2010 | Termination of appointment of T.I.B. Secretaries Limited as a secretary (2 pages) |
26 April 2010 | Termination of appointment of T.I.B. Secretaries Limited as a secretary (2 pages) |
25 June 2009 | Return made up to 29/04/09; full list of members (3 pages) |
25 June 2009 | Return made up to 29/04/09; full list of members (3 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
9 October 2008 | Return made up to 29/04/08; no change of members (6 pages) |
9 October 2008 | Return made up to 29/04/08; no change of members (6 pages) |
16 August 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
16 August 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
21 June 2007 | Return made up to 29/04/07; no change of members (6 pages) |
21 June 2007 | Return made up to 29/04/07; no change of members (6 pages) |
31 August 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
31 August 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
4 July 2006 | Return made up to 29/04/06; full list of members (6 pages) |
4 July 2006 | Return made up to 29/04/06; full list of members (6 pages) |
20 December 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
20 December 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
12 July 2005 | Return made up to 29/04/05; full list of members (6 pages) |
12 July 2005 | Return made up to 29/04/05; full list of members (6 pages) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Secretary resigned (1 page) |
12 July 2004 | Return made up to 29/04/04; full list of members (6 pages) |
12 July 2004 | Return made up to 29/04/04; full list of members (6 pages) |
3 September 2003 | Director's particulars changed (1 page) |
3 September 2003 | Director's particulars changed (1 page) |
4 July 2003 | New secretary appointed (1 page) |
4 July 2003 | Secretary resigned (1 page) |
4 July 2003 | New secretary appointed (1 page) |
4 July 2003 | Secretary resigned (1 page) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | Ad 29/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | Ad 29/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 May 2003 | Registered office changed on 27/05/03 from: the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire (1 page) |
29 April 2003 | Incorporation (11 pages) |