Woodlesford
Leeds
LS26 8RE
Director Name | Mr Stanley Fearnley |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Role | Licensed Trade Retailer |
Country of Residence | England |
Correspondence Address | Oak View Lower Dunsforth York North Yorkshire YO26 9RZ |
Secretary Name | Mr Stanley Fearnley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Role | Licensed Trade Retailer |
Country of Residence | England |
Correspondence Address | Oak View Lower Dunsforth York North Yorkshire YO26 9RZ |
Director Name | Philip Joyce |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(2 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 December 2006) |
Role | Company Director |
Correspondence Address | 23 Willans Avenue Leeds West Yorkshire LS26 0NF |
Secretary Name | Christine Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(2 years after company formation) |
Appointment Duration | 1 year (resigned 01 July 2007) |
Role | Company Director |
Correspondence Address | 322 Leeds Road Scholes Leeds West Yorkshire LS15 4DE |
Director Name | Philip Joyce |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(4 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 April 2009) |
Role | Company Director |
Correspondence Address | 23 Willans Avenue Leeds West Yorkshire LS26 0NF |
Director Name | Philip Joyce |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(4 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 April 2009) |
Role | Company Director |
Correspondence Address | 23 Willans Avenue Leeds West Yorkshire LS26 0NF |
Director Name | UKBF Nominee Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Secretary Name | UKBF Nominee Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Registered Address | The Two Pointers Church Street Woodlesford Leeds West Yorkshire LS26 8RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Rothwell |
Built Up Area | West Yorkshire |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2009 | Appointment terminated director philip joyce (1 page) |
24 April 2009 | Appointment Terminated Director philip joyce (1 page) |
19 January 2009 | Director appointed phillip joyce (2 pages) |
19 January 2009 | Director appointed phillip joyce (2 pages) |
6 November 2008 | Return made up to 28/06/08; no change of members (6 pages) |
6 November 2008 | Return made up to 28/06/08; no change of members (6 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
27 September 2007 | Return made up to 28/06/07; full list of members (6 pages) |
27 September 2007 | Return made up to 28/06/07; full list of members
|
5 August 2007 | Secretary resigned (1 page) |
5 August 2007 | Secretary resigned (1 page) |
24 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Secretary resigned (1 page) |
3 January 2007 | Secretary resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: oak view lower dunsforth york north yorkshire YO26 9RZ (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: oak view lower dunsforth york north yorkshire YO26 9RZ (1 page) |
6 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
6 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
31 May 2006 | Accounting reference date extended from 30/06/05 to 31/08/05 (1 page) |
31 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
24 August 2005 | Return made up to 28/06/05; full list of members (7 pages) |
24 August 2005 | Return made up to 28/06/05; full list of members (7 pages) |
30 July 2004 | New secretary appointed;new director appointed (2 pages) |
30 July 2004 | New secretary appointed;new director appointed (2 pages) |
30 July 2004 | Registered office changed on 30/07/04 from: co ukbf LTD, office 2 16 new st stourport-on-severn worcestershire DY13 8UW (1 page) |
30 July 2004 | Registered office changed on 30/07/04 from: co ukbf LTD, office 2 16 new st stourport-on-severn worcestershire DY13 8UW (1 page) |
29 July 2004 | Ad 28/06/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 July 2004 | Ad 28/06/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
28 June 2004 | Incorporation (11 pages) |