Normanton
West Yorkshire
WF6 1TU
Director Name | Alice Hau Ling Lee |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (closed 15 October 2008) |
Role | General Manager |
Correspondence Address | Flat H 24th Floor Orchid Court New Town Plaza Iii Shatin Hong Kong |
Director Name | Mr John Leigh Lewis |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (closed 15 October 2008) |
Role | Chief Of Operations |
Country of Residence | England |
Correspondence Address | 3 Evans Avenue Allestree Derby DE22 2EL |
Director Name | Mrs Sarah Elisabeth Mary Holmes |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Saint Helens Road Harrogate North Yorkshire HG2 8LB |
Secretary Name | Elisabeth Mary Lewis-Buckton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Mews Flat 29 Wentworth Court, Beech Grove Harrogate North Yorkshire HG2 0EL |
Director Name | Mr Philip Stephen Holmes |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2003(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 St Helens Road Harrogate North Yorkshire HG2 8LB |
Registered Address | Pannell House 6 Queens Street Leeds LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,072,411 |
Cash | £8,886 |
Current Liabilities | £430,816 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
15 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 March 2008 | Liquidators statement of receipts and payments to 14 August 2008 (6 pages) |
10 September 2007 | Liquidators statement of receipts and payments (7 pages) |
21 August 2006 | Appointment of a voluntary liquidator (1 page) |
21 August 2006 | Resolutions
|
21 August 2006 | Statement of affairs (12 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: unit 2 royds lane lower wortley ring road leeds yorkshire LS12 6DU (1 page) |
16 June 2006 | Director resigned (1 page) |
13 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
13 December 2005 | Return made up to 17/11/05; full list of members (7 pages) |
5 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
9 December 2004 | Return made up to 17/11/04; full list of members (7 pages) |
9 September 2004 | Particulars of mortgage/charge (3 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
18 June 2004 | Resolutions
|
18 June 2004 | Memorandum and Articles of Association (16 pages) |
27 May 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
12 February 2004 | Particulars of mortgage/charge (10 pages) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | New secretary appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | Registered office changed on 14/01/04 from: 20 saint helens road harrogate north yorkshire HG2 8LB (1 page) |
19 November 2003 | Registered office changed on 19/11/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |