Leeds
West Yorkshire
LS8 1LE
Director Name | Mr Christopher Herring |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2003(same day as company formation) |
Role | Director-Marketing |
Country of Residence | England |
Correspondence Address | 14 Northfield Terrace Slaithwaite Huddersfield West Yorkshire HD7 5BP |
Director Name | Mr William John Lana |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89a High Street Totnes Devon TQ9 5PB |
Secretary Name | Paul Charles Ellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2003(same day as company formation) |
Role | Chief Executive Building Socie |
Country of Residence | England |
Correspondence Address | 51 Denton Avenue Leeds West Yorkshire LS8 1LE |
Registered Address | 7 Belton Road Silsden West Yorkshire BD20 0EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Silsden |
Ward | Craven |
Built Up Area | Silsden |
Year | 2014 |
---|---|
Net Worth | £5,824 |
Cash | £5,824 |
Latest Accounts | 30 November 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2011 | Application to strike the company off the register (3 pages) |
21 June 2011 | Application to strike the company off the register (3 pages) |
11 October 2010 | Amended accounts made up to 30 November 2009 (8 pages) |
11 October 2010 | Amended total exemption full accounts made up to 30 November 2009 (8 pages) |
21 September 2010 | Total exemption full accounts made up to 30 November 2009 (8 pages) |
21 September 2010 | Total exemption full accounts made up to 30 November 2009 (8 pages) |
2 July 2010 | Annual return made up to 6 June 2010 no member list (4 pages) |
2 July 2010 | Annual return made up to 6 June 2010 no member list (4 pages) |
2 July 2010 | Annual return made up to 6 June 2010 no member list (4 pages) |
20 August 2009 | Total exemption full accounts made up to 30 November 2008 (8 pages) |
20 August 2009 | Total exemption full accounts made up to 30 November 2008 (8 pages) |
30 June 2009 | Director's Change of Particulars / william lana / 30/06/2009 / HouseName/Number was: , now: 89A; Street was: 99 high street, now: high street; Post Code was: TQ9 5PF, now: TQ9 5PB (1 page) |
30 June 2009 | Director's change of particulars / william lana / 30/06/2009 (1 page) |
30 June 2009 | Annual return made up to 06/06/09 (3 pages) |
30 June 2009 | Annual return made up to 06/06/09 (3 pages) |
11 September 2008 | Total exemption full accounts made up to 30 November 2007 (8 pages) |
11 September 2008 | Total exemption full accounts made up to 30 November 2007 (8 pages) |
9 July 2008 | Annual return made up to 06/06/08 (3 pages) |
9 July 2008 | Annual return made up to 06/06/08 (3 pages) |
9 July 2007 | Annual return made up to 06/06/07 (2 pages) |
9 July 2007 | Registered office changed on 09/07/07 from: slade and cooper 6 mount street manchester M2 5NS (1 page) |
9 July 2007 | Annual return made up to 06/06/07 (2 pages) |
9 July 2007 | Registered office changed on 09/07/07 from: slade and cooper 6 mount street manchester M2 5NS (1 page) |
20 March 2007 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
20 March 2007 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
3 July 2006 | Annual return made up to 06/06/06 (2 pages) |
3 July 2006 | Annual return made up to 06/06/06 (2 pages) |
27 March 2006 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
27 March 2006 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
6 June 2005 | Annual return made up to 06/06/05 (2 pages) |
6 June 2005 | Annual return made up to 06/06/05 (2 pages) |
18 April 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
18 April 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
1 July 2004 | Accounting reference date extended from 30/06/04 to 30/11/04 (1 page) |
1 July 2004 | Accounting reference date extended from 30/06/04 to 30/11/04 (1 page) |
10 June 2004 | Annual return made up to 06/06/04 (2 pages) |
10 June 2004 | Director's particulars changed (1 page) |
10 June 2004 | Director's particulars changed (1 page) |
10 June 2004 | Director's particulars changed (1 page) |
10 June 2004 | Annual return made up to 06/06/04
|
10 June 2004 | Director's particulars changed (1 page) |
29 March 2004 | Resolutions
|
29 March 2004 | Memorandum and Articles of Association (12 pages) |
29 March 2004 | Memorandum and Articles of Association (12 pages) |
29 March 2004 | Resolutions
|
6 June 2003 | Incorporation (22 pages) |
6 June 2003 | Incorporation (22 pages) |