Horsforth
Leeds
LS18 5PN
Secretary Name | James Robert Shiels |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2009(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 11 July 2011) |
Role | Company Director |
Correspondence Address | 44 Brownberrie Avenue Horsforth Leeds West Yorkshire LS18 5PN |
Director Name | Julie Shiels |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 44 Brown Berrie Avenue Horsforth Leeds LS18 5PN |
Secretary Name | Julie Shiels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Brown Berrie Avenue Horsforth Leeds LS18 5PN |
Registered Address | 8 Park Place Leeds West Yorkshire LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £39,743 |
Cash | £12,620 |
Current Liabilities | £68,368 |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2011 | Final Gazette dissolved following liquidation (1 page) |
11 April 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 April 2011 | Liquidators statement of receipts and payments to 31 March 2011 (5 pages) |
11 April 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 31 March 2011 (5 pages) |
24 September 2010 | Notice of ceasing to act as a voluntary liquidator (5 pages) |
24 September 2010 | Appointment of a voluntary liquidator (1 page) |
24 September 2010 | Notice of ceasing to act as a voluntary liquidator (5 pages) |
24 September 2010 | Appointment of a voluntary liquidator (1 page) |
29 April 2010 | Registered office address changed from Unit 1 Prospect Works 199 Whitehall Road Leeds West Yorkshire LS12 6EZ on 29 April 2010 (1 page) |
29 April 2010 | Registered office address changed from Unit 1 Prospect Works 199 Whitehall Road Leeds West Yorkshire LS12 6EZ on 29 April 2010 (1 page) |
27 April 2010 | Appointment of a voluntary liquidator (1 page) |
27 April 2010 | Statement of affairs with form 4.19 (6 pages) |
27 April 2010 | Resolutions
|
27 April 2010 | Statement of affairs with form 4.19 (6 pages) |
27 April 2010 | Appointment of a voluntary liquidator (1 page) |
27 April 2010 | Resolutions
|
21 September 2009 | Return made up to 09/06/09; full list of members (3 pages) |
21 September 2009 | Return made up to 09/06/09; full list of members (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 April 2009 | Appointment terminated director and secretary julie shiels (1 page) |
30 April 2009 | Secretary appointed james robert shiels (2 pages) |
30 April 2009 | Secretary appointed james robert shiels (2 pages) |
30 April 2009 | Appointment Terminated Director and Secretary julie shiels (1 page) |
23 February 2009 | Return made up to 09/06/08; full list of members (4 pages) |
23 February 2009 | Return made up to 09/06/08; full list of members (4 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
13 September 2007 | Return made up to 09/06/07; full list of members (7 pages) |
13 September 2007 | Return made up to 09/06/07; full list of members (7 pages) |
15 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
15 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
12 July 2006 | Return made up to 09/06/06; full list of members (7 pages) |
12 July 2006 | Return made up to 09/06/06; full list of members (7 pages) |
8 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
8 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: unit 11 winker green mills stanningley road leeds west yorkshire LS12 3BB (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: unit 11 winker green mills stanningley road leeds west yorkshire LS12 3BB (1 page) |
22 September 2005 | Return made up to 09/06/05; full list of members (7 pages) |
22 September 2005 | Return made up to 09/06/05; full list of members (7 pages) |
17 January 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
17 January 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
5 August 2004 | Return made up to 09/06/04; full list of members (7 pages) |
5 August 2004 | Return made up to 09/06/04; full list of members (7 pages) |
31 July 2003 | Ad 09/06/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
31 July 2003 | Ad 09/06/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
9 June 2003 | Incorporation (18 pages) |
9 June 2003 | Incorporation (18 pages) |