Harewood Avenue
East Keswick
Leeds
LS17 9HL
Director Name | Mr Andrew Mark Bland |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Hampstead Drive Whitefield Manchester M45 7YA |
Secretary Name | Mr Andrew Mark Bland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Hampstead Drive Whitefield Manchester M45 7YA |
Director Name | Lawrence Simmons |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2004) |
Role | Garment Makers |
Correspondence Address | 266 Alwoodley Lane Leeds West Yorkshire LS17 7DH |
Secretary Name | Mr Andrew Paul King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(2 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 29 January 2007) |
Role | Company Director |
Correspondence Address | 12 Princess Mead Goldsborough Knaresborough N Yorkshire HG5 8NP |
Secretary Name | Victoria Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 July 2009) |
Role | Company Director |
Correspondence Address | 4 Carnoustie Gardens Normanton West Yorkshire WF6 1UW |
Registered Address | 57 Cardigan Lane Leeds West Yorkshire LS4 2LE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Kirkstall |
Built Up Area | West Yorkshire |
300k at £1 | Mr Jeffrey C. Morris 100.00% Ordinary |
---|
Latest Accounts | 31 January 2013 (11 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
9 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2013 | Total exemption full accounts made up to 31 January 2013 (4 pages) |
25 October 2013 | Total exemption full accounts made up to 31 January 2013 (4 pages) |
15 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
6 November 2012 | Total exemption full accounts made up to 31 January 2012 (4 pages) |
6 November 2012 | Total exemption full accounts made up to 31 January 2012 (4 pages) |
22 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
14 November 2011 | Total exemption full accounts made up to 31 January 2011 (4 pages) |
14 November 2011 | Total exemption full accounts made up to 31 January 2011 (4 pages) |
27 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
1 November 2010 | Total exemption full accounts made up to 31 January 2010 (4 pages) |
1 November 2010 | Total exemption full accounts made up to 31 January 2010 (4 pages) |
13 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
21 November 2009 | Total exemption full accounts made up to 31 January 2009 (4 pages) |
21 November 2009 | Total exemption full accounts made up to 31 January 2009 (4 pages) |
31 July 2009 | Appointment terminated secretary victoria roberts (1 page) |
31 July 2009 | Appointment terminated secretary victoria roberts (1 page) |
13 July 2009 | Return made up to 30/04/09; full list of members (8 pages) |
13 July 2009 | Return made up to 30/04/09; full list of members (8 pages) |
27 March 2009 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
27 March 2009 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
27 March 2009 | Amended accounts made up to 31 January 2007 (10 pages) |
27 March 2009 | Amended accounts made up to 31 January 2007 (10 pages) |
29 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
29 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
11 March 2008 | Amended accounts made up to 31 January 2007 (11 pages) |
11 March 2008 | Amended accounts made up to 31 January 2007 (11 pages) |
29 November 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
29 November 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
22 May 2007 | Return made up to 30/04/07; full list of members (6 pages) |
22 May 2007 | Return made up to 30/04/07; full list of members (6 pages) |
10 February 2007 | Secretary resigned (1 page) |
10 February 2007 | Secretary resigned (1 page) |
9 February 2007 | New secretary appointed (2 pages) |
9 February 2007 | New secretary appointed (2 pages) |
5 July 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
5 July 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
22 May 2006 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
22 May 2006 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
10 May 2006 | Registered office changed on 10/05/06 from: 57 cardigan lane leeds LS4 2LE (1 page) |
10 May 2006 | Return made up to 30/04/06; full list of members
|
10 May 2006 | Return made up to 30/04/06; full list of members
|
10 May 2006 | Registered office changed on 10/05/06 from: 57 cardigan lane leeds LS4 2LE (1 page) |
13 February 2006 | Secretary resigned;director resigned (1 page) |
13 February 2006 | Secretary resigned;director resigned (1 page) |
13 February 2006 | New secretary appointed (4 pages) |
13 February 2006 | New secretary appointed (4 pages) |
10 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
10 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
3 December 2004 | Full accounts made up to 31 January 2004 (15 pages) |
3 December 2004 | Full accounts made up to 31 January 2004 (15 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
12 June 2004 | Particulars of mortgage/charge (3 pages) |
12 June 2004 | Particulars of mortgage/charge (3 pages) |
21 May 2004 | Return made up to 07/05/04; full list of members (8 pages) |
21 May 2004 | Return made up to 07/05/04; full list of members (8 pages) |
1 December 2003 | Ad 31/10/03--------- £ si 299000@1=299000 £ ic 1000/300000 (2 pages) |
1 December 2003 | £ nc 1000/1000000 31/10/03 (1 page) |
1 December 2003 | Resolutions
|
1 December 2003 | Ad 31/10/03--------- £ si 299000@1=299000 £ ic 1000/300000 (2 pages) |
1 December 2003 | Resolutions
|
1 December 2003 | £ nc 1000/1000000 31/10/03 (1 page) |
20 November 2003 | Accounting reference date shortened from 31/05/04 to 31/01/04 (1 page) |
20 November 2003 | Accounting reference date shortened from 31/05/04 to 31/01/04 (1 page) |
11 November 2003 | Particulars of mortgage/charge (3 pages) |
11 November 2003 | Particulars of mortgage/charge (3 pages) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | New director appointed (2 pages) |
7 May 2003 | Incorporation (16 pages) |
7 May 2003 | Incorporation (16 pages) |