Morley
Leeds
West Yorkshire
LS27 0HP
Secretary Name | Denise Woad |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Glenmount Terrace Morley Leeds West Yorkshire LS27 0HP |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | C/O Fergusson 7 Co Ltd 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £178 |
Cash | £525 |
Current Liabilities | £26,537 |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 September 2007 | Dissolved (1 page) |
---|---|
11 June 2007 | Liquidators statement of receipts and payments (5 pages) |
11 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 July 2006 | Appointment of a voluntary liquidator (1 page) |
5 July 2006 | Statement of affairs (7 pages) |
5 July 2006 | Resolutions
|
12 April 2006 | Registered office changed on 12/04/06 from: 11 glenmount terrace morley leeds west yorkshire LS27 0HP (1 page) |
6 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
17 June 2005 | Return made up to 14/05/05; full list of members (6 pages) |
7 June 2005 | Particulars of mortgage/charge (3 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
1 June 2004 | Return made up to 14/05/04; full list of members (6 pages) |
29 January 2004 | Ad 09/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Incorporation (19 pages) |