Morley
Leeds
LS27 0LG
Director Name | Lisa Jane Bennett |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2003(same day as company formation) |
Role | Courier |
Correspondence Address | 53 Meadow Croft Court Morley Leeds LS27 0LG |
Secretary Name | Mr David Simmons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2006(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 12 January 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 102 Cherry Tree Rise Long Lee Keighley West Yorkshire BD21 4RU |
Secretary Name | Lisa Jane Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Courier |
Correspondence Address | 53 Meadow Croft Court Morley Leeds LS27 0LG |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 53 Meadowbrook Crescent Morley Leeds LS27 0LG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley South |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £40,845 |
Gross Profit | £26,196 |
Net Worth | £3,371 |
Cash | £1,984 |
Current Liabilities | £4,960 |
Latest Accounts | 31 July 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2009 | Compulsory strike-off action has been suspended (1 page) |
17 March 2009 | Compulsory strike-off action has been suspended (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2008 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
2 January 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
2 January 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
5 September 2007 | Return made up to 21/07/07; no change of members
|
5 September 2007 | Return made up to 21/07/07; no change of members (7 pages) |
31 October 2006 | New secretary appointed (2 pages) |
31 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
17 October 2006 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
15 September 2006 | Return made up to 21/07/06; full list of members (7 pages) |
15 September 2006 | Return made up to 21/07/06; full list of members (7 pages) |
11 July 2006 | Return made up to 21/07/05; full list of members (7 pages) |
11 July 2006 | Return made up to 21/07/05; full list of members
|
14 February 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
14 February 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
23 February 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
13 September 2004 | Return made up to 21/07/04; full list of members (7 pages) |
13 September 2004 | Return made up to 21/07/04; full list of members (7 pages) |
8 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: 12-14 saint marys street newport salop TF10 7AB (1 page) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | Registered office changed on 08/08/03 from: 12-14 saint marys street newport salop TF10 7AB (1 page) |
21 July 2003 | Incorporation (9 pages) |