Guiseley
Leeds
LS20 8QQ
Secretary Name | Deirdre Nicola Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Cairn Avenue Guiseley Leeds LS20 8QQ |
Secretary Name | Mr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Registered Address | Rushtons Insolvency Practitioners 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Year | 2010 |
---|---|
Net Worth | £66,942 |
Current Liabilities | £784,971 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 November 2018 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
15 August 2017 | Liquidators' statement of receipts and payments to 17 June 2017 (17 pages) |
15 August 2017 | Liquidators' statement of receipts and payments to 17 June 2017 (17 pages) |
16 September 2016 | Liquidators' statement of receipts and payments to 17 June 2016 (14 pages) |
16 September 2016 | Liquidators' statement of receipts and payments to 17 June 2016 (14 pages) |
24 August 2015 | Liquidators statement of receipts and payments to 17 June 2015 (14 pages) |
24 August 2015 | Liquidators' statement of receipts and payments to 17 June 2015 (14 pages) |
24 August 2015 | Liquidators' statement of receipts and payments to 17 June 2015 (14 pages) |
2 September 2014 | Liquidators' statement of receipts and payments to 17 June 2014 (14 pages) |
2 September 2014 | Liquidators' statement of receipts and payments to 17 June 2014 (14 pages) |
2 September 2014 | Liquidators statement of receipts and payments to 17 June 2014 (14 pages) |
26 July 2013 | Liquidators' statement of receipts and payments to 17 June 2013 (13 pages) |
26 July 2013 | Liquidators statement of receipts and payments to 17 June 2013 (13 pages) |
26 July 2013 | Liquidators' statement of receipts and payments to 17 June 2013 (13 pages) |
11 July 2012 | Registered office address changed from Unit D3 Wyther Lane Industrial Estate Wyther Lane Leeds West Yorkshire LS5 3BT England on 11 July 2012 (2 pages) |
11 July 2012 | Registered office address changed from Unit D3 Wyther Lane Industrial Estate Wyther Lane Leeds West Yorkshire LS5 3BT England on 11 July 2012 (2 pages) |
5 July 2012 | Resolutions
|
5 July 2012 | Appointment of a voluntary liquidator (1 page) |
5 July 2012 | Statement of affairs with form 4.19 (18 pages) |
5 July 2012 | Statement of affairs with form 4.19 (18 pages) |
5 July 2012 | Appointment of a voluntary liquidator (1 page) |
5 July 2012 | Resolutions
|
15 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders Statement of capital on 2012-03-15
|
15 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders Statement of capital on 2012-03-15
|
22 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
20 April 2010 | Registered office address changed from 27 Cairn Avenue Menston Leeds W Yorkshire LS20 8QQ on 20 April 2010 (1 page) |
20 April 2010 | Registered office address changed from 27 Cairn Avenue Menston Leeds W Yorkshire LS20 8QQ on 20 April 2010 (1 page) |
12 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 March 2010 | Director's details changed for Stuart Trevor Hall on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Stuart Trevor Hall on 1 October 2009 (2 pages) |
1 March 2010 | Register inspection address has been changed (1 page) |
1 March 2010 | Director's details changed for Stuart Trevor Hall on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Register(s) moved to registered inspection location (1 page) |
1 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Register(s) moved to registered inspection location (1 page) |
1 March 2010 | Register inspection address has been changed (1 page) |
9 April 2009 | Return made up to 23/02/09; full list of members (3 pages) |
9 April 2009 | Return made up to 23/02/09; full list of members (3 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 September 2008 | Return made up to 23/02/08; full list of members (3 pages) |
9 September 2008 | Return made up to 23/02/08; full list of members (3 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
13 March 2007 | Secretary's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Secretary's particulars changed (1 page) |
9 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
9 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
10 August 2006 | Registered office changed on 10/08/06 from: 14 montgomery avenue headingley leeds LS16 5RQ (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: 14 montgomery avenue headingley leeds LS16 5RQ (1 page) |
5 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
14 March 2006 | Return made up to 23/02/06; full list of members (6 pages) |
14 March 2006 | Return made up to 23/02/06; full list of members (6 pages) |
9 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
6 April 2005 | Return made up to 23/02/05; full list of members (2 pages) |
6 April 2005 | Return made up to 23/02/05; full list of members (2 pages) |
14 December 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
14 December 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
8 April 2004 | Particulars of mortgage/charge (3 pages) |
8 April 2004 | Particulars of mortgage/charge (3 pages) |
16 March 2004 | New secretary appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Secretary resigned (1 page) |
23 February 2004 | Incorporation (10 pages) |
23 February 2004 | Incorporation (10 pages) |