Belleilse
Leeds
West Yorkshire
LS10 3EL
Secretary Name | Andrew John Pollard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Brickmill Croft Burmuntoes Leeds West Yorkshire LS9 7EX |
Secretary Name | Mark Anthony Sanderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 December 2004(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (closed 02 March 2010) |
Role | Roofer |
Correspondence Address | 1 Whitehall Road Drighlington Leeds West Yorkshire BD11 1NQ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
2 March 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 December 2009 | Liquidators' statement of receipts and payments to 24 November 2009 (5 pages) |
2 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 December 2009 | Liquidators statement of receipts and payments to 24 November 2009 (5 pages) |
30 September 2009 | Liquidators' statement of receipts and payments to 17 September 2009 (5 pages) |
30 September 2009 | Liquidators statement of receipts and payments to 17 September 2009 (5 pages) |
28 March 2009 | Liquidators' statement of receipts and payments to 17 March 2009 (5 pages) |
28 March 2009 | Liquidators statement of receipts and payments to 17 March 2009 (5 pages) |
13 October 2008 | Liquidators statement of receipts and payments to 17 September 2008 (5 pages) |
13 October 2008 | Liquidators' statement of receipts and payments to 17 September 2008 (5 pages) |
25 March 2008 | Liquidators statement of receipts and payments to 17 September 2008 (5 pages) |
25 March 2008 | Liquidators' statement of receipts and payments to 17 September 2008 (5 pages) |
16 October 2007 | Liquidators statement of receipts and payments (5 pages) |
16 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
10 September 2007 | Registered office changed on 10/09/07 from: yorkshire house 7 south lane holmfirth huddersfield west yorkshire HD9 1HN (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: yorkshire house 7 south lane holmfirth huddersfield west yorkshire HD9 1HN (1 page) |
30 May 2007 | Resignation of a liquidator (1 page) |
30 May 2007 | Resignation of a liquidator (1 page) |
18 May 2007 | Appointment of a voluntary liquidator (1 page) |
18 May 2007 | Appointment of a voluntary liquidator (1 page) |
30 March 2007 | Liquidators statement of receipts and payments (5 pages) |
30 March 2007 | Liquidators' statement of receipts and payments (5 pages) |
28 September 2006 | Liquidators statement of receipts and payments (6 pages) |
28 September 2006 | Liquidators' statement of receipts and payments (6 pages) |
28 March 2006 | Liquidators statement of receipts and payments (5 pages) |
28 March 2006 | Liquidators' statement of receipts and payments (5 pages) |
24 March 2005 | Statement of affairs (10 pages) |
24 March 2005 | Statement of affairs (10 pages) |
23 March 2005 | Registered office changed on 23/03/05 from: 7 east grange view belle ilse leeds west yorkshire LS10 3EL (2 pages) |
23 March 2005 | Registered office changed on 23/03/05 from: 7 east grange view belle ilse leeds west yorkshire LS10 3EL (2 pages) |
22 March 2005 | Resolutions
|
22 March 2005 | Appointment of a voluntary liquidator (2 pages) |
22 March 2005 | Appointment of a voluntary liquidator (2 pages) |
22 March 2005 | Resolutions
|
21 December 2004 | New secretary appointed (2 pages) |
21 December 2004 | New secretary appointed (2 pages) |
28 November 2003 | New secretary appointed (2 pages) |
28 November 2003 | New secretary appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
27 November 2003 | Resolutions
|
27 November 2003 | Resolutions
|
12 November 2003 | Registered office changed on 12/11/03 from: 7 east grange view belle ilse leeds LS10 3EL (1 page) |
12 November 2003 | Ad 20/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 November 2003 | Registered office changed on 12/11/03 from: 7 east grange view belle ilse leeds LS10 3EL (1 page) |
12 November 2003 | Ad 20/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
20 October 2003 | Incorporation (9 pages) |
20 October 2003 | Incorporation (9 pages) |