Beeston
Leeds
West Yorkshire
LS11 6EN
Director Name | David Wilkinson |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2003(same day as company formation) |
Role | Manager |
Correspondence Address | 147 Leeds Road Rothwell Leeds West Yorkshire LS26 0HB |
Secretary Name | David Wilkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2003(same day as company formation) |
Role | Manager |
Correspondence Address | 147 Leeds Road Rothwell Leeds West Yorkshire LS26 0HB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 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 | 02 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Peckfield House Selby Road Peckfield Bar West Yorkshire LS25 4BD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
50 at 1 | David Wilkinson 50.00% Ordinary |
---|---|
50 at 1 | Gary Maundrill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,502 |
Cash | £3,545 |
Current Liabilities | £49,686 |
Latest Accounts | 31 July 2010 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
5 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders Statement of capital on 2010-08-05
|
5 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders Statement of capital on 2010-08-05
|
5 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders Statement of capital on 2010-08-05
|
8 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
28 October 2009 | Annual return made up to 2 July 2009 with a full list of shareholders (10 pages) |
28 October 2009 | Annual return made up to 2 July 2009 with a full list of shareholders (10 pages) |
28 October 2009 | Annual return made up to 2 July 2009 with a full list of shareholders (10 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
21 July 2008 | Return made up to 02/07/08; full list of members (7 pages) |
21 July 2008 | Return made up to 02/07/08; full list of members (7 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
13 August 2007 | Return made up to 02/07/07; full list of members (7 pages) |
13 August 2007 | Return made up to 02/07/07; full list of members (7 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
21 July 2006 | Return made up to 02/07/06; full list of members (7 pages) |
21 July 2006 | Return made up to 02/07/06; full list of members (7 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
1 September 2005 | Return made up to 02/07/05; full list of members (7 pages) |
1 September 2005 | Return made up to 02/07/05; full list of members (7 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
29 September 2004 | Return made up to 02/07/04; full list of members
|
29 September 2004 | Return made up to 02/07/04; full list of members (7 pages) |
27 September 2004 | Ad 02/07/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
27 September 2004 | Ad 02/07/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
17 July 2003 | Registered office changed on 17/07/03 from: 147 leeds road, rothwell leeds west yorkshire LS10 4PS (2 pages) |
17 July 2003 | Registered office changed on 17/07/03 from: 147 leeds road, rothwell leeds west yorkshire LS10 4PS (2 pages) |
7 July 2003 | New secretary appointed;new director appointed (1 page) |
7 July 2003 | New director appointed (1 page) |
7 July 2003 | Registered office changed on 07/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
7 July 2003 | New secretary appointed;new director appointed (1 page) |
7 July 2003 | New director appointed (1 page) |
7 July 2003 | Registered office changed on 07/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 July 2003 | Secretary resigned (1 page) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Secretary resigned (1 page) |
4 July 2003 | Director resigned (1 page) |
2 July 2003 | Incorporation (16 pages) |
2 July 2003 | Incorporation (16 pages) |