Yeadon
West Yorkshire
LS19 7LX
Secretary Name | Mrs Linda Carole Teather |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (closed 11 September 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Barclays Bank Chambers 37 High Street Knaresborough North Yorkshire HG5 0HB |
Director Name | Mrs Linda Carole Teather |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(2 years after company formation) |
Appointment Duration | 7 years, 3 months (closed 11 September 2012) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | Barclays Bank Chambers 37 High Street Knaresborough North Yorkshire HG5 0HB |
Director Name | Lupfaw Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Correspondence Address | 1st Floor Corporate Department Yorkshire House Greek Street Leeds Westyorkshire LS1 5SX |
Secretary Name | Lupfaw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Correspondence Address | 1st Floor Corporate Department Yorkshire House Greek Street Leeds West Yorkshire LS1 5SX |
Registered Address | Barclays Bank Chambers 37 High Street Knaresborough North Yorkshire HG5 0HB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Knaresborough |
Ward | Knaresborough King James |
Built Up Area | Harrogate |
Year | 2014 |
---|---|
Net Worth | -£27,698 |
Cash | £7,081 |
Current Liabilities | £34,062 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2012 | Application to strike the company off the register (3 pages) |
16 May 2012 | Application to strike the company off the register (3 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 May 2011 | Director's details changed for Mr Paul Leslie Teather on 1 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Mr Paul Leslie Teather on 1 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Mr Paul Leslie Teather on 1 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Mrs Linda Carole Teather on 1 May 2011 (2 pages) |
16 May 2011 | Secretary's details changed for Mrs Linda Carole Teather on 1 May 2011 (1 page) |
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders Statement of capital on 2011-05-16
|
16 May 2011 | Director's details changed for Mrs Linda Carole Teather on 1 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Mrs Linda Carole Teather on 1 May 2011 (2 pages) |
16 May 2011 | Secretary's details changed for Mrs Linda Carole Teather on 1 May 2011 (1 page) |
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders Statement of capital on 2011-05-16
|
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders Statement of capital on 2011-05-16
|
16 May 2011 | Secretary's details changed for Mrs Linda Carole Teather on 1 May 2011 (1 page) |
24 January 2011 | Secretary's details changed for Mrs Linda Carole Teather on 20 October 2010 (2 pages) |
24 January 2011 | Director's details changed for Mr Paul Leslie Teather on 20 October 2010 (2 pages) |
24 January 2011 | Director's details changed for Mr Paul Leslie Teather on 20 October 2010 (2 pages) |
24 January 2011 | Secretary's details changed for Mrs Linda Carole Teather on 20 October 2010 (2 pages) |
24 January 2011 | Director's details changed for Mrs Linda Carole Teather on 20 October 2010 (2 pages) |
24 January 2011 | Director's details changed for Mrs Linda Carole Teather on 20 October 2010 (2 pages) |
24 January 2011 | Secretary's details changed for Mrs Linda Carole Teather on 20 October 2010 (2 pages) |
24 January 2011 | Secretary's details changed for Mrs Linda Carole Teather on 20 October 2010 (2 pages) |
23 January 2011 | Director's details changed for Mrs Linda Carole Teather on 20 October 2010 (2 pages) |
23 January 2011 | Secretary's details changed for Mrs Linda Carole Teather on 20 October 2010 (2 pages) |
23 January 2011 | Director's details changed for Mrs Linda Carole Teather on 20 October 2010 (2 pages) |
23 January 2011 | Secretary's details changed for Mrs Linda Carole Teather on 20 October 2010 (2 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
15 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 June 2008 | Return made up to 08/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 08/05/08; full list of members (4 pages) |
3 June 2008 | Director's change of particulars / paul teather / 18/12/2007 (1 page) |
3 June 2008 | Director's Change of Particulars / paul teather / 18/12/2007 / HouseName/Number was: , now: 34; Street was: 12 huby park, now: deerstone ridge; Post Town was: huby, now: wetherby; Post Code was: LS17 0EE, now: LS22 7XN; Country was: , now: united kingdom (1 page) |
3 June 2008 | Director and Secretary's Change of Particulars / linda teather / 18/12/2007 / HouseName/Number was: , now: 34; Street was: 12 huby park, now: deerstone ridge; Post Town was: huby, now: wetherby; Post Code was: LS17 0EE, now: LS22 7XN; Country was: , now: united kingdom; Occupation was: , now: managing director (2 pages) |
3 June 2008 | Director and secretary's change of particulars / linda teather / 18/12/2007 (2 pages) |
12 February 2008 | Registered office changed on 12/02/08 from: 12 huby park huby leeds west yorkshire LS17 0EE (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: 12 huby park huby leeds west yorkshire LS17 0EE (1 page) |
9 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
9 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 May 2006 | Particulars of mortgage/charge (5 pages) |
11 May 2006 | Particulars of mortgage/charge (5 pages) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
8 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
24 January 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
24 January 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
28 September 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
6 June 2005 | Return made up to 08/05/05; full list of members (2 pages) |
6 June 2005 | Return made up to 08/05/05; full list of members (2 pages) |
18 January 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
18 January 2005 | Accounts made up to 31 May 2004 (1 page) |
10 January 2005 | Return made up to 08/05/04; full list of members (6 pages) |
10 January 2005 | Return made up to 08/05/04; full list of members
|
9 September 2004 | Registered office changed on 09/09/04 from: first floor corporate department yorkshire house greek street leeds west yorkshire LS1 5SX (1 page) |
9 September 2004 | Secretary resigned (1 page) |
9 September 2004 | Secretary resigned (1 page) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New secretary appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Registered office changed on 09/09/04 from: first floor corporate department yorkshire house greek street leeds west yorkshire LS1 5SX (1 page) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | New secretary appointed (2 pages) |
27 November 2003 | Company name changed lupfaw 122 LIMITED\certificate issued on 27/11/03 (2 pages) |
27 November 2003 | Company name changed lupfaw 122 LIMITED\certificate issued on 27/11/03 (2 pages) |
8 May 2003 | Incorporation (20 pages) |
8 May 2003 | Incorporation (20 pages) |