Leeds
West Yorkshire
LS5 3RD
Secretary Name | Victoria Gonzales |
---|---|
Nationality | Spanish |
Status | Closed |
Appointed | 01 June 2005(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 21 March 2011) |
Role | Company Director |
Correspondence Address | 6 Abby Dale Vale Leeds West Yorkshire LS5 3RD |
Secretary Name | Victoria Gonzalez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Abbeydale Vale Leeds West Yorkshire LS5 3RD |
Secretary Name | Elizabeth Corker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 15 May 2005) |
Role | Book Keeper |
Correspondence Address | 69 Church Lane Pudsey Leeds West Yorkshire LS28 7RR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 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 | 04 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Xl Business Solutions Limited Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 July 2005 (17 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
21 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 March 2011 | Final Gazette dissolved following liquidation (1 page) |
21 December 2010 | Liquidators statement of receipts and payments to 15 December 2010 (5 pages) |
21 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 December 2010 | Liquidators' statement of receipts and payments to 15 December 2010 (5 pages) |
21 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 July 2010 | Liquidators statement of receipts and payments to 16 July 2010 (5 pages) |
28 July 2010 | Liquidators' statement of receipts and payments to 16 July 2010 (5 pages) |
12 February 2010 | Liquidators statement of receipts and payments to 16 January 2010 (5 pages) |
12 February 2010 | Liquidators' statement of receipts and payments to 16 January 2010 (5 pages) |
8 February 2010 | Liquidators statement of receipts and payments to 16 January 2010 (5 pages) |
8 February 2010 | Liquidators' statement of receipts and payments to 16 January 2010 (5 pages) |
29 July 2009 | Liquidators statement of receipts and payments to 16 July 2009 (5 pages) |
29 July 2009 | Liquidators' statement of receipts and payments to 16 July 2009 (5 pages) |
21 May 2009 | Registered office changed on 21/05/2009 from c/o xl business solutions LIMITED 1ST floor 2-4 market street cleckheaton west yorkshire BD19 5AJ (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from c/o xl business solutions LIMITED 1ST floor 2-4 market street cleckheaton west yorkshire BD19 5AJ (1 page) |
21 July 2008 | Statement of affairs with form 4.19 (5 pages) |
21 July 2008 | Resolutions
|
21 July 2008 | Appointment of a voluntary liquidator (1 page) |
21 July 2008 | Statement of affairs with form 4.19 (5 pages) |
21 July 2008 | Resolutions
|
21 July 2008 | Appointment of a voluntary liquidator (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from 6 abbeydale vale leeds west yorkshire LS5 3RD (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from 6 abbeydale vale leeds west yorkshire LS5 3RD (1 page) |
17 July 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
17 July 2006 | Accounts made up to 31 July 2005 (2 pages) |
25 August 2005 | Return made up to 04/07/05; full list of members (7 pages) |
25 August 2005 | Return made up to 04/07/05; full list of members (7 pages) |
25 July 2005 | New secretary appointed (2 pages) |
25 July 2005 | New secretary appointed (2 pages) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | Secretary resigned (1 page) |
12 February 2005 | Particulars of mortgage/charge (3 pages) |
12 February 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Return made up to 04/07/04; full list of members
|
6 January 2005 | Return made up to 04/07/04; full list of members (7 pages) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | New secretary appointed (2 pages) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | Particulars of mortgage/charge (4 pages) |
2 July 2004 | Particulars of mortgage/charge (4 pages) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | Registered office changed on 26/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
26 September 2003 | New secretary appointed (2 pages) |
26 September 2003 | Secretary resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | Registered office changed on 26/09/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
26 September 2003 | New secretary appointed (2 pages) |
26 September 2003 | Secretary resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
4 July 2003 | Incorporation (16 pages) |
4 July 2003 | Incorporation (16 pages) |