Barwick In Elmet
Leeds
LS15 4DU
Director Name | Mr Ian Walker |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Longbow Avenue Methley Leeds West Yorkshire LS26 9LD |
Secretary Name | Mr David Jonathan Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Potterton Lane Barwick In Elmet Leeds LS15 4DU |
Director Name | Mr Andrew Stewart Charles |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Park Drive Horsforth Leeds West Yorkshire LS18 5EB |
Secretary Name | Donna Jean McGeachie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Beck Hill Walk Leeds West Yorkshire LS7 2RW |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £113 |
Cash | £366 |
Current Liabilities | £56,243 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2008 | Notice of move from Administration to Dissolution (6 pages) |
4 April 2008 | Administrator's progress report to 26 September 2008 (7 pages) |
4 April 2008 | Notice of extension of period of Administration (1 page) |
30 October 2007 | Administrator's progress report (7 pages) |
18 May 2007 | Statement of administrator's proposal (15 pages) |
17 April 2007 | Registered office changed on 17/04/07 from: 3 park square leeds LS1 2NE (1 page) |
16 April 2007 | Appointment of an administrator (1 page) |
26 September 2006 | Return made up to 10/06/06; full list of members
|
13 September 2006 | Particulars of mortgage/charge (3 pages) |
11 August 2006 | Particulars of mortgage/charge (4 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
23 December 2005 | Return made up to 10/06/05; full list of members (7 pages) |
14 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
16 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
10 September 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Particulars of mortgage/charge (5 pages) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | New secretary appointed;new director appointed (2 pages) |
1 July 2003 | Ad 11/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 June 2003 | Incorporation (16 pages) |