Guiseley
Leeds
LS20 9DX
Secretary Name | Jayne Victoria Myers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 2006(3 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 15 December 2009) |
Role | Company Director |
Correspondence Address | 17 Moor Lane Guiseley West Yorkshire LS20 9DX |
Director Name | Paul Geoffrey Thompson |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Harper Rock Yeadon Leeds LS19 7QW |
Secretary Name | Brett Broadbent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Moor Lane Guiseley Leeds LS20 9DX |
Secretary Name | Kirstie Louise Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 December 2006) |
Role | Company Director |
Correspondence Address | 20 Brookfield Road Bradford West Yorkshire BD3 0RN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 30 Westgate Otley West Yorkshire LS21 3AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Parish | Otley |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £35,395 |
Gross Profit | £19,848 |
Net Worth | £2,397 |
Cash | £2,595 |
Current Liabilities | £13,521 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
15 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2008 | Return made up to 24/07/08; full list of members (3 pages) |
7 May 2008 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Return made up to 24/07/07; full list of members (2 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
14 March 2007 | Return made up to 24/07/06; full list of members (2 pages) |
19 February 2007 | New secretary appointed (2 pages) |
18 December 2006 | Registered office changed on 18/12/06 from: 22 bank parade otley west yorkshire LS21 3DY (1 page) |
29 August 2006 | Return made up to 24/07/05; no change of members (6 pages) |
29 August 2006 | Secretary resigned (1 page) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
27 October 2004 | Return made up to 24/07/04; full list of members (8 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | New secretary appointed (2 pages) |
20 August 2003 | New secretary appointed;new director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 July 2003 | Incorporation (16 pages) |