North Road Horsforth
Leeds
West Yorkshire
LS18 5HG
Director Name | Sarah Anne Wolfe |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Westfield House North Road Horsforth Leeds West Yorkshire LS18 5HG |
Secretary Name | Mr Leonard John Wolfe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westfield House North Road Horsforth Leeds West Yorkshire LS18 5HG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £525 |
Cash | £20,744 |
Current Liabilities | £154,860 |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2007 | Application for striking-off (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: 32 bingley road shipley west yorkshire BD18 4RU (1 page) |
1 August 2007 | Resolutions
|
15 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
13 June 2005 | Return made up to 04/06/05; full list of members (2 pages) |
10 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
25 November 2004 | Ad 08/03/04--------- £ si 60750@1 (2 pages) |
25 November 2004 | Particulars of contract relating to shares (4 pages) |
28 May 2004 | Return made up to 04/06/04; full list of members (7 pages) |
23 July 2003 | Ad 04/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 June 2003 | New secretary appointed;new director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | Incorporation (17 pages) |