Leeds
West Yorkshire
LS8 2AN
Director Name | Kirsty Weir |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2003(same day as company formation) |
Role | Manager |
Correspondence Address | 27 West Park Drive East Leeds West Yorkshire LS8 2EE |
Secretary Name | Rebecca Jordan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Roman Avenue Leeds West Yorkshire LS8 2AN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Allerton House 75 Allerton Hill Chapel Allerton Leeds West Yorkshire LS7 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£102 |
Cash | £7,185 |
Current Liabilities | £31,387 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2008 | Application for striking-off (1 page) |
28 December 2007 | Accounting reference date shortened from 31/12/07 to 31/10/07 (1 page) |
31 October 2007 | Return made up to 23/09/07; no change of members (7 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 October 2006 | Return made up to 23/09/06; full list of members (7 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
18 November 2005 | Return made up to 23/09/05; full list of members (7 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 November 2004 | Return made up to 23/09/04; full list of members
|
29 October 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
21 September 2004 | Director's particulars changed (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: 20-22 bedford row london WC1R 4JS (1 page) |
13 December 2003 | Particulars of mortgage/charge (7 pages) |
23 September 2003 | Secretary resigned (1 page) |