2 Grant Avenue
Leeds
West Yorkshire
LS7 1RQ
Director Name | Mr Richard Nicholas Morley |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Park Lane Court Shadwell Lane Leeds West Yorkshire LS17 8TW |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | B M C Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | 23 Imex Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Registered Address | 3 Limewood Way Limewood Business Park Leeds West Yorkshire LS14 1AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Killingbeck and Seacroft |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,139 |
Cash | £2,429 |
Current Liabilities | £13,265 |
Latest Accounts | 31 July 2007 (15 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2009 | Appointment terminated director richard morley (1 page) |
12 August 2009 | Appointment Terminated Director richard morley (1 page) |
16 September 2008 | Return made up to 01/07/08; full list of members (3 pages) |
16 September 2008 | Return made up to 01/07/08; full list of members (3 pages) |
30 May 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
30 May 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
9 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
9 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
17 May 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
17 May 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
22 February 2007 | Registered office changed on 22/02/07 from: national house 2 grant avenue leeds west yorkshire LS7 1RQ (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: national house 2 grant avenue leeds west yorkshire LS7 1RQ (1 page) |
7 January 2007 | Secretary's particulars changed (1 page) |
7 January 2007 | Secretary's particulars changed (1 page) |
7 January 2007 | Secretary's particulars changed (1 page) |
7 January 2007 | Secretary's particulars changed (1 page) |
12 July 2006 | Return made up to 01/07/06; full list of members (6 pages) |
12 July 2006 | Return made up to 01/07/06; full list of members (6 pages) |
26 August 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
26 August 2005 | Accounts made up to 31 July 2004 (1 page) |
13 July 2005 | Return made up to 01/07/05; full list of members (6 pages) |
28 January 2005 | Registered office changed on 28/01/05 from: 656 anlaby road hull east yorkshire HU6 3UU (1 page) |
28 January 2005 | Registered office changed on 28/01/05 from: 656 anlaby road hull east yorkshire HU6 3UU (1 page) |
1 July 2004 | Return made up to 01/07/04; full list of members
|
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | Return made up to 01/07/04; full list of members (6 pages) |
1 July 2004 | New secretary appointed (2 pages) |
21 August 2003 | Registered office changed on 21/08/03 from: the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire (1 page) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | New secretary appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | Registered office changed on 21/08/03 from: the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire (1 page) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | New secretary appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
1 July 2003 | Incorporation (11 pages) |