Hall Green Lane, North Rigton
Leeds
West Yorkshire
LS17 0DW
Secretary Name | Mr Richard Adrian Edmondson Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 6 months (closed 07 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Green Meadows Hall Green Lane North Rigton Leeds LS17 0DW |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Sanderson House Station Road, Horsforth Leeds West Yorkshire LS18 5NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £39,912 |
Gross Profit | £37,355 |
Net Worth | £3,695 |
Cash | £11,047 |
Current Liabilities | £10,628 |
Latest Accounts | 31 August 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
7 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2005 | Application for striking-off (1 page) |
1 February 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
5 August 2004 | Return made up to 16/07/04; full list of members (6 pages) |
26 May 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Secretary resigned (1 page) |
22 September 2003 | Secretary resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
14 September 2003 | New secretary appointed (2 pages) |
14 September 2003 | New director appointed (2 pages) |
14 September 2003 | Resolutions
|
14 September 2003 | Registered office changed on 14/09/03 from: 134 percival rd enfield EN1 1QU (1 page) |
31 July 2003 | Company name changed mainbusiness LIMITED\certificate issued on 31/07/03 (2 pages) |
16 July 2003 | Incorporation (11 pages) |