Cookridge
Leeds
West Yorkshire
LS16 6SD
Director Name | Lydia Ann Ross |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2004(9 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Director\ |
Correspondence Address | 3 Foxcroft Walk Headingley Leeds West Yorkshire LS6 3NP |
Secretary Name | Christine Anna Slater |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 2004(9 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Correspondence Address | 4 Edale Way Cookridge Leeds West Yorkshire LS16 6SD |
Director Name | Lydia Ann Ross |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Foxcroft Walk Headingley Leeds West Yorkshire LS6 3NP |
Secretary Name | Christine Anna Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Drury Avenue Horsforth Leeds West Yorkshire LS18 4BR |
Secretary Name | James Francis Langan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 05 July 2004) |
Role | Company Director |
Correspondence Address | 1 Drury Avenue Leeds West Yorkshire LS18 4BR |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Registered Address | Bdo Stoy Hayward Llp 1 Bridgewater Place Water Lane Leeds LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£95,604 |
Cash | £10,902 |
Current Liabilities | £65,713 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 December 2007 | Dissolved (1 page) |
---|---|
21 November 2007 | Registered office changed on 21/11/07 from: bdo stoy hayward LLP 1 city square leeds LS1 2DP (1 page) |
14 September 2007 | Notice of move from Administration to Dissolution (16 pages) |
23 April 2007 | Administrator's progress report (6 pages) |
12 April 2007 | Registered office changed on 12/04/07 from: first floor 111-113 new road side horsforth leeds west yorkshire LS18 4QD (1 page) |
22 February 2007 | Statement of administrator's proposal (33 pages) |
26 January 2007 | Statement of affairs (7 pages) |
26 September 2006 | Appointment of an administrator (1 page) |
17 July 2006 | Nc dec already adjusted 25/06/06 (1 page) |
17 July 2006 | Resolutions
|
17 July 2006 | Ad 10/07/06--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
11 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2006 | Registered office changed on 21/04/06 from: 1 drury avenue horsforth leeds west yorkshire LS18 4BR (1 page) |
13 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
13 February 2006 | Return made up to 08/10/05; full list of members
|
28 June 2005 | Particulars of mortgage/charge (5 pages) |
18 March 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
25 February 2005 | Accounting reference date shortened from 31/10/04 to 30/04/04 (1 page) |
25 January 2005 | Resolutions
|
25 January 2005 | Nc inc already adjusted 18/01/05 (1 page) |
8 October 2004 | Return made up to 08/10/04; full list of members
|
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | Secretary resigned (1 page) |
16 June 2004 | Particulars of mortgage/charge (3 pages) |
17 May 2004 | Registered office changed on 17/05/04 from: 3 foxcroft walk leeds west yorkshire LS6 3NP (1 page) |
22 April 2004 | Resolutions
|
11 March 2004 | New secretary appointed (1 page) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Secretary resigned (1 page) |
25 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire (1 page) |
29 October 2003 | New secretary appointed;new director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | Ad 08/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 October 2003 | Director resigned (1 page) |