Isabella Road
Garforth Leeds
West Yorkshire
LS25 2DY
Secretary Name | Mr Lawrence Neil Tomlinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2004(7 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 08 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Martin Christopher Jones |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 October 2009) |
Role | Company Director |
Correspondence Address | 7 Heatherdale Drive Tingley Wakefield West Yorkshire WF3 1NG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Sturton Grange |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Lawrence Tomlinson 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2013 | Application to strike the company off the register (3 pages) |
12 June 2013 | Application to strike the company off the register (3 pages) |
18 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 May 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders Statement of capital on 2012-06-20
|
20 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders Statement of capital on 2012-06-20
|
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Secretary's details changed for Mr Lawrence Neil Tomlinson on 1 October 2010 (1 page) |
16 August 2011 | Director's details changed for Mr Lawrence Neil Tomlinson on 1 October 2010 (2 pages) |
16 August 2011 | Director's details changed for Mr Lawrence Neil Tomlinson on 1 October 2010 (2 pages) |
16 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Secretary's details changed for Mr Lawrence Neil Tomlinson on 1 October 2010 (1 page) |
16 August 2011 | Secretary's details changed for Mr Lawrence Neil Tomlinson on 1 October 2010 (1 page) |
16 August 2011 | Director's details changed for Mr Lawrence Neil Tomlinson on 1 October 2010 (2 pages) |
15 March 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
15 March 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 June 2010 | Termination of appointment of Martin Jones as a director (1 page) |
23 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Termination of appointment of Martin Jones as a director (1 page) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
31 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
31 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
13 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
13 January 2009 | Accounts made up to 31 March 2008 (2 pages) |
11 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
11 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
31 January 2008 | Accounts made up to 31 March 2007 (1 page) |
27 September 2007 | Return made up to 20/06/07; full list of members (2 pages) |
27 September 2007 | Return made up to 20/06/07; full list of members (2 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: 2150 century way thorpe park leeds LS1S 8ZB (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: 2150 century way thorpe park leeds LS1S 8ZB (1 page) |
1 February 2007 | Accounts made up to 31 March 2006 (1 page) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
7 August 2006 | Return made up to 20/06/06; full list of members (2 pages) |
7 August 2006 | Return made up to 20/06/06; full list of members (2 pages) |
19 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
19 January 2006 | Accounts made up to 31 March 2005 (1 page) |
2 September 2005 | Return made up to 20/06/05; full list of members (7 pages) |
2 September 2005 | Return made up to 20/06/05; full list of members
|
16 September 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
4 August 2004 | Return made up to 20/06/04; full list of members (7 pages) |
4 August 2004 | Return made up to 20/06/04; full list of members (7 pages) |
18 March 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
18 March 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
26 February 2004 | Director's particulars changed (1 page) |
26 February 2004 | Director's particulars changed (1 page) |
27 January 2004 | Company name changed last enterprise LIMITED\certificate issued on 27/01/04 (2 pages) |
27 January 2004 | Company name changed last enterprise LIMITED\certificate issued on 27/01/04 (2 pages) |
23 January 2004 | Resolutions
|
23 January 2004 | Resolutions
|
19 January 2004 | Director resigned (1 page) |
19 January 2004 | New director appointed (1 page) |
19 January 2004 | Secretary resigned (1 page) |
19 January 2004 | Registered office changed on 19/01/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
19 January 2004 | New secretary appointed;new director appointed (1 page) |
19 January 2004 | New director appointed (1 page) |
19 January 2004 | Secretary resigned (1 page) |
19 January 2004 | Registered office changed on 19/01/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
19 January 2004 | New secretary appointed;new director appointed (1 page) |
19 January 2004 | Director resigned (1 page) |
20 June 2003 | Incorporation (16 pages) |
20 June 2003 | Incorporation (16 pages) |