Farsley
Pudsey
West Yorkshire
LS28 5JZ
Secretary Name | Wilfred Stephen Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2004(same day as company formation) |
Role | Engineer |
Correspondence Address | 3 Stephenson Way Leeds LS12 5RT |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | 4 Beech Lees Farsley Pudsey West Yorkshire LS28 5JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
8 September 2010 | Application to strike the company off the register (2 pages) |
8 September 2010 | Application to strike the company off the register (2 pages) |
26 July 2010 | Current accounting period extended from 30 April 2010 to 31 July 2010 (1 page) |
26 July 2010 | Current accounting period extended from 30 April 2010 to 31 July 2010 (1 page) |
20 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders Statement of capital on 2010-04-20
|
20 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders Statement of capital on 2010-04-20
|
20 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders Statement of capital on 2010-04-20
|
1 December 2009 | Registered office address changed from Bridge House Swinnow Lane Bramley Leeds West Yorkshire LS13 4QG on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Bridge House Swinnow Lane Bramley Leeds West Yorkshire LS13 4QG on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Bridge House Swinnow Lane Bramley Leeds West Yorkshire LS13 4QG on 1 December 2009 (1 page) |
8 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
8 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
27 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
19 August 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
26 June 2008 | Return made up to 07/04/08; full list of members (3 pages) |
26 June 2008 | Return made up to 07/04/08; full list of members (3 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from bbridge house swinnow lane bramley leeds west yorkshire LS13 4QG (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from bbridge house swinnow lane bramley leeds west yorkshire LS13 4QG (1 page) |
13 November 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
13 November 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
3 May 2007 | Return made up to 07/04/07; no change of members (6 pages) |
3 May 2007 | Return made up to 07/04/07; no change of members (6 pages) |
27 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
27 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
20 April 2006 | Return made up to 07/04/06; full list of members (6 pages) |
20 April 2006 | Return made up to 07/04/06; full list of members (6 pages) |
20 December 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
20 December 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
3 May 2005 | Return made up to 07/04/05; full list of members (6 pages) |
3 May 2005 | Return made up to 07/04/05; full list of members (6 pages) |
2 March 2005 | Registered office changed on 02/03/05 from: sterling house 1 sheepscar court manwood road leeds west yorkshire LS7 2BB (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: sterling house 1 sheepscar court manwood road leeds west yorkshire LS7 2BB (1 page) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | New secretary appointed (2 pages) |
22 April 2004 | Registered office changed on 22/04/04 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
22 April 2004 | New secretary appointed (2 pages) |
22 April 2004 | Director resigned (1 page) |
7 April 2004 | Incorporation (14 pages) |
7 April 2004 | Incorporation (14 pages) |