Leeds
West Yorkshire
LS6 4SX
Secretary Name | Lesley Ann Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 November 2003(same day as company formation) |
Role | Teacher/Secretary |
Correspondence Address | 12 Woodlea Lane Leeds West Yorkshire LS6 4SX |
Director Name | Mr Adam Wood |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(same day as company formation) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 12 Woodlea Lane Leeds West Yorkshire LS6 4SX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 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 | 11 November 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 4 Carlton Court Brown Lane West Leeds LS12 6LT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Year | 2007 |
---|---|
Net Worth | -£6,201 |
Cash | £4,096 |
Current Liabilities | £131,540 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 April 2017 | Final Gazette dissolved following liquidation (1 page) |
5 January 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
5 January 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
11 October 2016 | Liquidators' statement of receipts and payments to 6 August 2016 (5 pages) |
11 October 2016 | Liquidators' statement of receipts and payments to 6 August 2016 (5 pages) |
11 March 2016 | Liquidators' statement of receipts and payments to 6 February 2016 (5 pages) |
11 March 2016 | Liquidators statement of receipts and payments to 6 February 2016 (5 pages) |
11 March 2016 | Liquidators' statement of receipts and payments to 6 February 2016 (5 pages) |
19 October 2015 | Liquidators' statement of receipts and payments to 6 August 2015 (5 pages) |
19 October 2015 | Liquidators statement of receipts and payments to 6 August 2015 (5 pages) |
19 October 2015 | Liquidators statement of receipts and payments to 6 August 2015 (5 pages) |
19 October 2015 | Liquidators' statement of receipts and payments to 6 August 2015 (5 pages) |
3 September 2014 | Liquidators' statement of receipts and payments to 6 August 2014 (5 pages) |
3 September 2014 | Liquidators statement of receipts and payments to 6 August 2014 (5 pages) |
3 September 2014 | Liquidators' statement of receipts and payments to 6 August 2014 (5 pages) |
3 September 2014 | Liquidators statement of receipts and payments to 6 August 2014 (5 pages) |
22 July 2014 | Registered office address changed from C/O Geoffrey Martin & Co St Andrew House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages) |
22 July 2014 | Registered office address changed from C/O Geoffrey Martin & Co St Andrew House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages) |
25 March 2014 | Liquidators' statement of receipts and payments to 6 February 2014 (6 pages) |
25 March 2014 | Liquidators statement of receipts and payments to 6 February 2014 (6 pages) |
25 March 2014 | Liquidators' statement of receipts and payments to 6 February 2014 (6 pages) |
25 March 2014 | Liquidators statement of receipts and payments to 6 February 2014 (6 pages) |
27 August 2013 | Liquidators' statement of receipts and payments to 6 August 2013 (5 pages) |
27 August 2013 | Liquidators statement of receipts and payments to 6 August 2013 (5 pages) |
27 August 2013 | Liquidators statement of receipts and payments to 6 August 2013 (5 pages) |
27 August 2013 | Liquidators' statement of receipts and payments to 6 August 2013 (5 pages) |
8 March 2013 | Liquidators' statement of receipts and payments to 6 February 2013 (5 pages) |
8 March 2013 | Liquidators statement of receipts and payments to 6 February 2013 (5 pages) |
8 March 2013 | Liquidators' statement of receipts and payments to 6 February 2013 (5 pages) |
8 March 2013 | Liquidators statement of receipts and payments to 6 February 2013 (5 pages) |
31 August 2012 | Liquidators' statement of receipts and payments to 6 August 2012 (5 pages) |
31 August 2012 | Liquidators statement of receipts and payments to 6 August 2012 (5 pages) |
31 August 2012 | Liquidators' statement of receipts and payments to 6 August 2012 (5 pages) |
31 August 2012 | Liquidators statement of receipts and payments to 6 August 2012 (5 pages) |
24 February 2012 | Liquidators statement of receipts and payments to 6 February 2012 (5 pages) |
24 February 2012 | Liquidators statement of receipts and payments to 6 February 2012 (5 pages) |
24 February 2012 | Liquidators' statement of receipts and payments to 6 February 2012 (5 pages) |
24 February 2012 | Liquidators' statement of receipts and payments to 6 February 2012 (5 pages) |
30 August 2011 | Liquidators statement of receipts and payments to 6 August 2011 (5 pages) |
30 August 2011 | Liquidators' statement of receipts and payments to 6 August 2011 (5 pages) |
30 August 2011 | Liquidators' statement of receipts and payments to 6 August 2011 (5 pages) |
30 August 2011 | Liquidators statement of receipts and payments to 6 August 2011 (5 pages) |
14 February 2011 | Liquidators statement of receipts and payments to 6 February 2011 (5 pages) |
14 February 2011 | Liquidators' statement of receipts and payments to 6 February 2011 (5 pages) |
14 February 2011 | Liquidators' statement of receipts and payments to 6 February 2011 (5 pages) |
14 February 2011 | Liquidators statement of receipts and payments to 6 February 2011 (5 pages) |
1 September 2010 | Liquidators' statement of receipts and payments to 6 August 2010 (5 pages) |
1 September 2010 | Liquidators statement of receipts and payments to 6 August 2010 (5 pages) |
1 September 2010 | Liquidators' statement of receipts and payments to 6 August 2010 (5 pages) |
1 September 2010 | Liquidators statement of receipts and payments to 6 August 2010 (5 pages) |
30 July 2010 | Termination of appointment of Adam Wood as a director (2 pages) |
30 July 2010 | Termination of appointment of Adam Wood as a director (2 pages) |
15 March 2010 | Liquidators statement of receipts and payments to 6 February 2010 (5 pages) |
15 March 2010 | Liquidators statement of receipts and payments to 6 February 2010 (5 pages) |
15 March 2010 | Liquidators' statement of receipts and payments to 6 February 2010 (5 pages) |
15 March 2010 | Liquidators' statement of receipts and payments to 6 February 2010 (5 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from st james' house 28 park place leeds LS1 2SP (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from st james' house 28 park place leeds LS1 2SP (1 page) |
7 September 2009 | Liquidators' statement of receipts and payments to 6 August 2009 (5 pages) |
7 September 2009 | Liquidators' statement of receipts and payments to 6 August 2009 (5 pages) |
7 September 2009 | Liquidators statement of receipts and payments to 6 August 2009 (5 pages) |
7 September 2009 | Liquidators statement of receipts and payments to 6 August 2009 (5 pages) |
13 August 2008 | Statement of affairs with form 4.19 (6 pages) |
13 August 2008 | Resolutions
|
13 August 2008 | Resolutions
|
13 August 2008 | Statement of affairs with form 4.19 (6 pages) |
13 August 2008 | Appointment of a voluntary liquidator (1 page) |
13 August 2008 | Appointment of a voluntary liquidator (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from unit 8 haines park grant avenue leeds west yorkshire LS7 1AQ (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from unit 8 haines park grant avenue leeds west yorkshire LS7 1AQ (1 page) |
2 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: 12 woodlea lane leeds west yorkshire LS6 4SX (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: 12 woodlea lane leeds west yorkshire LS6 4SX (1 page) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
18 October 2007 | Particulars of mortgage/charge (3 pages) |
18 October 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: 3 parkside avenue leeds west yorkshire LS6 4JD (1 page) |
14 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 3 parkside avenue leeds west yorkshire LS6 4JD (1 page) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 December 2006 | Return made up to 11/11/06; full list of members (7 pages) |
29 December 2006 | Return made up to 11/11/06; full list of members (7 pages) |
6 December 2005 | Return made up to 11/11/05; full list of members (7 pages) |
6 December 2005 | Return made up to 11/11/05; full list of members (7 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 March 2005 | Return made up to 11/11/04; full list of members (8 pages) |
30 March 2005 | Return made up to 11/11/04; full list of members (8 pages) |
7 April 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
7 April 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
6 January 2004 | Ad 11/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 January 2004 | Ad 11/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | Secretary resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Secretary resigned (1 page) |
9 December 2003 | Registered office changed on 09/12/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
9 December 2003 | New secretary appointed;new director appointed (2 pages) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | New secretary appointed;new director appointed (2 pages) |
9 December 2003 | Registered office changed on 09/12/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 November 2003 | Incorporation (16 pages) |
11 November 2003 | Incorporation (16 pages) |