Harehills
Leeds
West Yorkshire
LS8 5EL
Director Name | Gerard Edward Feltham |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 1 month (closed 30 March 2010) |
Role | Bar Manager |
Correspondence Address | 17 Ryedale East Dulwich London SE22 0QW |
Secretary Name | Jake Burger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 1 month (closed 30 March 2010) |
Role | Company Director |
Correspondence Address | 17 Kepler Grove Harehills Leeds West Yorkshire LS8 5EL |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 31-33 Call Lane Leeds West Yorkshire LS1 7BT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
30 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
22 January 2008 | Accounting reference date shortened from 31/01/08 to 31/07/07 (1 page) |
22 January 2008 | Accounting reference date shortened from 31/01/08 to 31/07/07 (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
26 February 2007 | Return made up to 14/01/07; full list of members (7 pages) |
26 February 2007 | Return made up to 14/01/07; full list of members (7 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
7 June 2006 | Return made up to 14/01/06; full list of members (7 pages) |
7 June 2006 | Return made up to 14/01/06; full list of members (7 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
16 September 2005 | Ad 01/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 September 2005 | Ad 01/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 March 2005 | Return made up to 14/01/05; full list of members (7 pages) |
4 March 2005 | Return made up to 14/01/05; full list of members (7 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New secretary appointed (2 pages) |
23 February 2004 | Registered office changed on 23/02/04 from: temple house 20 holywell row london EC2A 4XH (1 page) |
23 February 2004 | New secretary appointed (2 pages) |
23 February 2004 | Secretary resigned (1 page) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Registered office changed on 23/02/04 from: temple house 20 holywell row london EC2A 4XH (1 page) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | Resolutions
|
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | Resolutions
|
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Secretary resigned (1 page) |
14 January 2004 | Incorporation (7 pages) |
14 January 2004 | Incorporation (7 pages) |