Kippax
Leeds
West Yorkshire
LS25 7PN
Director Name | Nicola Claire Ashford |
---|---|
Date of Birth | December 1976 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2003(same day as company formation) |
Role | Librarian Restoration |
Correspondence Address | 73 Haighside Drive Rothwell Leeds West Yorkshire LS26 0UR |
Secretary Name | Simon James Summerton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2003(same day as company formation) |
Role | Lawyer |
Correspondence Address | 97 Newlands Farsley Pudsey Leeds LS28 5BB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 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 | 10 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 27 Nursery Close Kippax Leeds West Yorkshire LS25 7AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Kippax |
Ward | Kippax and Methley |
Built Up Area | Kippax |
Year | 2014 |
---|---|
Net Worth | £1,840 |
Cash | £3,695 |
Current Liabilities | £1,855 |
Latest Accounts | 31 July 2007 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
25 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
24 October 2007 | Return made up to 10/07/07; no change of members (7 pages) |
14 November 2006 | Return made up to 10/07/06; full list of members (7 pages) |
23 August 2006 | Particulars of mortgage/charge (3 pages) |
4 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2006 | Registered office changed on 07/07/06 from: 97 newlands farsley pudsey leeds west yorkshire LS28 5BB (1 page) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
8 February 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Particulars of mortgage/charge (3 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
20 August 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
17 August 2005 | Return made up to 10/07/05; full list of members (7 pages) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | Particulars of mortgage/charge (3 pages) |
9 February 2005 | Particulars of mortgage/charge (3 pages) |
9 February 2005 | Particulars of mortgage/charge (3 pages) |
24 September 2004 | Return made up to 10/07/04; full list of members
|
16 February 2004 | Registered office changed on 16/02/04 from: 66 westend queensbury bradford west yorkshire BD13 2ER (1 page) |
25 October 2003 | Particulars of mortgage/charge (3 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 July 2003 | Incorporation (16 pages) |