Leeds
Yorkshire
LS17 7EA
Secretary Name | Sir Anthony James Ullmann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (closed 21 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonebridge Wigton Chase Alwoodley Leeds West Yorkshire LS17 8SG |
Director Name | Helen Claire Hilton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Role | Office Administrator |
Correspondence Address | 3 Whinmoor Drive Clayton West Huddersfield West Yorkshire HD8 9QA |
Secretary Name | Lorraine Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Benomley Drive Huddersfield West Yorkshire HD5 8LX |
Registered Address | 35 Westgate Huddersfield West Yorkshire HD1 1PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £35,572 |
Net Worth | £11,686 |
Cash | £107 |
Current Liabilities | £8,281 |
Latest Accounts | 31 March 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
24 October 2005 | Application for striking-off (1 page) |
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
8 July 2004 | Return made up to 11/07/04; full list of members
|
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
18 September 2003 | Company name changed connoisseur strategies LIMITED\certificate issued on 18/09/03 (2 pages) |