Lupset
Wakefield
West Yorkshire
WF2 8NH
Secretary Name | Alan Myland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 2008(3 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 14 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Warwick Road Peterborough Cambridgeshire PE4 6DE |
Secretary Name | Simon Quinton Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Fairfield Court Baildon Shipley BD17 6SQ |
Secretary Name | The Cube Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Correspondence Address | 18 Tennyson Place Ely Cambridgeshire CB6 3WE |
Registered Address | Unit 20 Moorside Maltings Light Ind Est Off Burton Road Leeds LS11 5NX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders Statement of capital on 2011-04-27
|
27 April 2011 | Director's details changed for Andrew Alan Myland on 15 December 2010 (2 pages) |
27 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders Statement of capital on 2011-04-27
|
27 April 2011 | Director's details changed for Andrew Alan Myland on 15 December 2010 (2 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
7 July 2010 | Director's details changed for Andrew Alan Myland on 20 April 2010 (2 pages) |
7 July 2010 | Director's details changed for Andrew Alan Myland on 20 April 2010 (2 pages) |
7 July 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
22 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
9 October 2008 | Return made up to 20/04/08; no change of members (6 pages) |
9 October 2008 | Return made up to 20/04/08; no change of members (6 pages) |
21 April 2008 | Secretary appointed alan myland (2 pages) |
21 April 2008 | Appointment Terminated Secretary simon bradshaw (1 page) |
21 April 2008 | Secretary appointed alan myland (2 pages) |
21 April 2008 | Appointment terminated secretary simon bradshaw (1 page) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
22 May 2007 | Return made up to 20/04/07; no change of members (6 pages) |
22 May 2007 | Return made up to 20/04/07; no change of members (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
3 May 2006 | Return made up to 20/04/06; full list of members
|
3 May 2006 | Return made up to 20/04/06; full list of members (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
28 December 2005 | Return made up to 20/04/05; full list of members
|
28 December 2005 | Return made up to 20/04/05; full list of members (7 pages) |
22 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2004 | Incorporation (11 pages) |