East Ardsley
West Yorkshire
WF3 2LU
Director Name | David Andrew Naughton |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Oak Manor Church Croft Lofthouse Wakefield Yorkshire WF3 3SQ |
Secretary Name | Elizabeth Kay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 2004(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (closed 08 May 2009) |
Role | Company Director |
Correspondence Address | 6 Wentworth Way Sandal Wakefield West Yorkshire WF2 6QX |
Director Name | Elizabeth Kay |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2007(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 08 May 2009) |
Role | Finance Director |
Correspondence Address | 6 Wentworth Way Sandal Wakefield West Yorkshire WF2 6QX |
Director Name | Michael Stephen Smith |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Saint Bevans Road Halifax West Yorkshire HX3 0RT |
Secretary Name | Michael Stephen Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 St Bevans Road Halifax HX3 0RT |
Registered Address | Kpmg Llp 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
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 |
---|---|
Turnover | £2,082,435 |
Gross Profit | £522,469 |
Net Worth | £17,242 |
Current Liabilities | £618,300 |
Latest Accounts | 31 October 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
8 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 February 2009 | Notice of move from Administration to Dissolution (20 pages) |
8 February 2009 | Administrator's progress report to 2 February 2009 (20 pages) |
16 September 2008 | Administrator's progress report to 14 August 2008 (17 pages) |
19 April 2008 | Statement of administrator's proposal (32 pages) |
28 March 2008 | Statement of affairs with form 2.15B/2.14B (12 pages) |
20 February 2008 | Appointment of an administrator (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: belle vue business centre elm tree street doncaster road wakefield west yorkshire WF1 5EP (1 page) |
8 January 2008 | Return made up to 17/10/07; no change of members
|
3 September 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
10 July 2007 | Particulars of mortgage/charge (3 pages) |
25 April 2007 | New director appointed (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: symphony house kenmore road wakefield west yorkshire WF2 0XE (1 page) |
21 December 2006 | Amended accounts made up to 31 October 2005 (10 pages) |
21 December 2006 | Amended accounts made up to 31 October 2004 (9 pages) |
15 November 2006 | Return made up to 17/10/06; full list of members (7 pages) |
30 June 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
7 April 2006 | Amended accounts made up to 31 October 2004 (7 pages) |
6 April 2006 | Particulars of mortgage/charge (6 pages) |
12 October 2005 | Return made up to 17/10/05; full list of members (7 pages) |
8 September 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
19 November 2004 | Return made up to 17/10/04; full list of members (7 pages) |
2 October 2004 | Particulars of mortgage/charge (3 pages) |
3 June 2004 | Secretary resigned;director resigned (1 page) |
3 June 2004 | New secretary appointed (2 pages) |
9 December 2003 | Registered office changed on 09/12/03 from: calder house, black swan passage george square halifax HX1 1HF (1 page) |