Leeds
West Yorkshire
LS26 8WA
Secretary Name | Mrs Louise Mary McNamara |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2004(1 month after company formation) |
Appointment Duration | 9 years, 6 months (closed 18 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Pymont Drive Leeds Yorkshire LS26 8WA |
Director Name | Sandie Barber |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Langley Road Bingley West Yorkshire BD16 4AB |
Director Name | Paul Thomas Teesdale |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Imperial Mansions Royal Parade Harrogate North Yorkshire HG1 2TA |
Secretary Name | Mr Philip Edward McNamara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Pymont Drive Leeds West Yorkshire LS26 8WA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | St Andrew House 119-121 The Headrow Leeds West Yorkshire LS1 5JW |
---|---|
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 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 September 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 September 2013 | Final Gazette dissolved following liquidation (1 page) |
18 June 2013 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
18 June 2013 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
11 April 2013 | Liquidators statement of receipts and payments to 6 February 2013 (20 pages) |
11 April 2013 | Liquidators statement of receipts and payments to 6 February 2013 (20 pages) |
11 April 2013 | Liquidators' statement of receipts and payments to 6 February 2013 (20 pages) |
11 April 2013 | Liquidators' statement of receipts and payments to 6 February 2013 (20 pages) |
12 April 2012 | Liquidators' statement of receipts and payments to 6 February 2012 (15 pages) |
12 April 2012 | Liquidators statement of receipts and payments to 6 February 2012 (15 pages) |
12 April 2012 | Liquidators statement of receipts and payments to 6 February 2012 (15 pages) |
12 April 2012 | Liquidators' statement of receipts and payments to 6 February 2012 (15 pages) |
18 February 2011 | Appointment of a voluntary liquidator (1 page) |
18 February 2011 | Appointment of a voluntary liquidator (1 page) |
18 February 2011 | Statement of affairs with form 4.19 (6 pages) |
18 February 2011 | Resolutions
|
18 February 2011 | Resolutions
|
18 February 2011 | Statement of affairs with form 4.19 (6 pages) |
1 February 2011 | Registered office address changed from 41 Pymont Drive Woodlesford Leeds West Yorkshire LS26 8WA on 1 February 2011 (2 pages) |
1 February 2011 | Registered office address changed from 41 Pymont Drive Woodlesford Leeds West Yorkshire LS26 8WA on 1 February 2011 (2 pages) |
1 February 2011 | Registered office address changed from 41 Pymont Drive Woodlesford Leeds West Yorkshire LS26 8WA on 1 February 2011 (2 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 April 2010 | Annual return made up to 30 January 2010 with a full list of shareholders Statement of capital on 2010-04-06
|
6 April 2010 | Director's details changed for Philip Edward Mcnamara on 1 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Philip Edward Mcnamara on 1 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 30 January 2010 with a full list of shareholders Statement of capital on 2010-04-06
|
6 April 2010 | Director's details changed for Philip Edward Mcnamara on 1 March 2010 (2 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2009 | Return made up to 30/01/09; full list of members (3 pages) |
2 July 2009 | Return made up to 30/01/09; full list of members (3 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Return made up to 30/01/08; full list of members (3 pages) |
29 January 2009 | Return made up to 30/01/08; full list of members (3 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 March 2007 | Return made up to 30/01/07; full list of members (2 pages) |
28 March 2007 | Return made up to 30/01/07; full list of members (2 pages) |
4 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
4 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
27 November 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
27 November 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
29 March 2006 | Return made up to 30/01/06; full list of members (6 pages) |
29 March 2006 | Return made up to 30/01/06; full list of members (6 pages) |
15 December 2005 | Registered office changed on 15/12/05 from: 61 pymont drive woodlesford leeds LS26 8WA (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: 61 pymont drive woodlesford leeds LS26 8WA (1 page) |
1 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
1 December 2005 | Registered office changed on 01/12/05 from: 1 wharfe mews, cliffe terrace wetherby west yorkshire LS22 6LX (1 page) |
1 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
1 December 2005 | Registered office changed on 01/12/05 from: 1 wharfe mews, cliffe terrace wetherby west yorkshire LS22 6LX (1 page) |
9 August 2005 | Accounting reference date extended from 31/01/05 to 30/04/05 (1 page) |
9 August 2005 | Accounting reference date extended from 31/01/05 to 30/04/05 (1 page) |
27 January 2005 | Return made up to 30/01/05; full list of members (6 pages) |
27 January 2005 | Return made up to 30/01/05; full list of members (6 pages) |
28 May 2004 | Particulars of mortgage/charge (3 pages) |
28 May 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Secretary resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Secretary resigned (1 page) |
21 April 2004 | New secretary appointed (2 pages) |
21 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
23 March 2004 | Memorandum and Articles of Association (14 pages) |
23 March 2004 | Memorandum and Articles of Association (14 pages) |
16 March 2004 | Company name changed pps kitchen solutions LIMITED\certificate issued on 16/03/04 (2 pages) |
16 March 2004 | Company name changed pps kitchen solutions LIMITED\certificate issued on 16/03/04 (2 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | New secretary appointed;new director appointed (2 pages) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New secretary appointed;new director appointed (2 pages) |
30 January 2004 | Incorporation (18 pages) |
30 January 2004 | Incorporation (18 pages) |