Leeds
West Yorkshire
LS15 0PP
Secretary Name | Jeanette Sharon Hey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Pinfold Mount Leeds Yorkshire LS15 0PP |
Director Name | Steven Paul Walker |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2003(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 10 January 2006) |
Role | Manufacturer |
Correspondence Address | 57 Poplar Mount Leeds West Yorkshire LS13 4ST |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2003(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | Unit 1 Springwell Road Holbeck Leeds LS12 1AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£8,449 |
Cash | £974 |
Current Liabilities | £10,281 |
Latest Accounts | 31 March 2004 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2005 | Application for striking-off (1 page) |
8 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 May 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
7 November 2003 | New director appointed (2 pages) |
15 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Company name changed unit conservatory systems limite d\certificate issued on 14/07/03 (2 pages) |