Rawdon
Leeds
West Yorkshire
LS19 6EN
Secretary Name | Mr Neil Arnold Saville |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2008(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 01 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Hilton Grange Bramhope Leeds West Yorkshire LS16 9LE |
Director Name | Tracey Ann Danby |
---|---|
Date of Birth | September 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Role | Advertising Consultant |
Correspondence Address | 139 Queensway Yeadon Leeds West Yorkshire LS19 7PL |
Secretary Name | Glenn Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Role | Gardener |
Correspondence Address | 16 Towngate Scholes Cleckheaton West Yorkshire BD19 6ET |
Secretary Name | Cherie Michelle Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 April 2008) |
Role | Company Director |
Correspondence Address | 91 Albion Street Otley Leeds LS21 1BZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Yorkshire House 7 South Lane Holmfirth Huddersfield West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£45,086 |
Cash | £1,528 |
Current Liabilities | £78,983 |
Latest Accounts | 31 July 2007 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 March 2010 | Final Gazette dissolved following liquidation (1 page) |
1 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 April 2009 | Statement of affairs with form 4.19 (11 pages) |
21 April 2009 | Statement of affairs with form 4.19 (11 pages) |
20 April 2009 | Appointment of a voluntary liquidator (1 page) |
20 April 2009 | Resolutions
|
20 April 2009 | Appointment of a voluntary liquidator (1 page) |
20 April 2009 | Resolutions
|
16 April 2009 | Registered office changed on 16/04/2009 from 25-29 sandy way, yeadon leeds west yorkshire LS19 7EW (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from 25-29 sandy way, yeadon leeds west yorkshire LS19 7EW (1 page) |
29 September 2008 | Return made up to 08/07/08; full list of members (3 pages) |
29 September 2008 | Return made up to 08/07/08; full list of members (3 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
31 May 2008 | Secretary's change of particulars / cherie andrews / 01/04/2007 (1 page) |
31 May 2008 | Secretary's Change of Particulars / cherie andrews / 01/04/2007 / HouseName/Number was: , now: 91; Street was: 4 leafield place, now: albion street; Area was: yeadon, now: ; Post Town was: leeds, now: otley; Region was: west yorkshire, now: leeds; Post Code was: LS19 7HT, now: LS21 1BZ (1 page) |
2 May 2008 | Appointment terminated secretary cherie andrews (2 pages) |
2 May 2008 | Secretary appointed neil arnold saville (2 pages) |
2 May 2008 | Appointment Terminated Secretary cherie andrews (2 pages) |
2 May 2008 | Secretary appointed neil arnold saville (2 pages) |
16 October 2007 | Return made up to 08/07/07; full list of members (6 pages) |
16 October 2007 | Return made up to 08/07/07; full list of members (6 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
27 July 2006 | Return made up to 08/07/06; full list of members (6 pages) |
27 July 2006 | Return made up to 08/07/06; full list of members (6 pages) |
9 February 2006 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
9 February 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
9 February 2006 | Accounts made up to 31 July 2004 (5 pages) |
9 February 2006 | Accounts made up to 31 July 2005 (5 pages) |
14 December 2005 | Return made up to 08/07/04; full list of members; amend (6 pages) |
14 December 2005 | Return made up to 08/07/05; full list of members (6 pages) |
14 December 2005 | Return made up to 08/07/04; full list of members; amend (6 pages) |
14 December 2005 | Return made up to 08/07/05; full list of members (6 pages) |
24 November 2005 | New secretary appointed (1 page) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | New secretary appointed (1 page) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
20 January 2005 | Return made up to 08/07/04; full list of members (6 pages) |
20 January 2005 | Return made up to 08/07/04; full list of members (6 pages) |
18 July 2003 | New secretary appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | Ad 08/07/03--------- £ si [email protected]=74 £ ic 26/100 (2 pages) |
18 July 2003 | Ad 08/07/03--------- £ si [email protected]=25 £ ic 1/26 (2 pages) |
18 July 2003 | Secretary resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | New secretary appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | Ad 08/07/03--------- £ si [email protected]=74 £ ic 26/100 (2 pages) |
18 July 2003 | Ad 08/07/03--------- £ si [email protected]=25 £ ic 1/26 (2 pages) |
18 July 2003 | Secretary resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
8 July 2003 | Incorporation (16 pages) |
8 July 2003 | Incorporation (16 pages) |