266 Alwoodley Lane
Leeds
West Yorkshire
LS17 7DH
Secretary Name | Irene Simmons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Elmwood Grange 266 Alwoodley Lane Leeds West Yorkshire LS17 7DH |
Secretary Name | Lawrence Simmons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2004(same day as company formation) |
Role | Company Director (Garment Indu |
Correspondence Address | 266 Alwoodley Lane Leeds West Yorkshire LS17 7DH |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Armstrong Watson 3rd Floor 10 South Parade Leeds LS1 5QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2009 |
---|---|
Net Worth | £377 |
Cash | £4,980 |
Current Liabilities | £81,483 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2016 | Final Gazette dissolved following liquidation (1 page) |
24 March 2016 | Final Gazette dissolved following liquidation (1 page) |
24 December 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
24 December 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
23 April 2015 | Registered office address changed from Bermuda House Office No 1 64B Roseville Road Leeds West Yorkshire LS8 5DR to Armstrong Watson 3Rd Floor 10 South Parade Leeds LS1 5QS on 23 April 2015 (2 pages) |
23 April 2015 | Registered office address changed from Bermuda House Office No 1 64B Roseville Road Leeds West Yorkshire LS8 5DR to Armstrong Watson 3Rd Floor 10 South Parade Leeds LS1 5QS on 23 April 2015 (2 pages) |
7 November 2014 | Liquidators' statement of receipts and payments to 24 October 2014 (17 pages) |
7 November 2014 | Liquidators' statement of receipts and payments to 24 October 2014 (17 pages) |
7 November 2014 | Liquidators statement of receipts and payments to 24 October 2014 (17 pages) |
30 October 2013 | Liquidators statement of receipts and payments to 24 October 2013 (18 pages) |
30 October 2013 | Liquidators' statement of receipts and payments to 24 October 2013 (18 pages) |
30 October 2013 | Liquidators' statement of receipts and payments to 24 October 2013 (18 pages) |
6 November 2012 | Liquidators' statement of receipts and payments to 24 October 2012 (13 pages) |
6 November 2012 | Liquidators' statement of receipts and payments to 24 October 2012 (13 pages) |
6 November 2012 | Liquidators statement of receipts and payments to 24 October 2012 (13 pages) |
17 November 2011 | Liquidators' statement of receipts and payments to 24 October 2011 (10 pages) |
17 November 2011 | Liquidators statement of receipts and payments to 24 October 2011 (10 pages) |
17 November 2011 | Liquidators' statement of receipts and payments to 24 October 2011 (10 pages) |
29 October 2010 | Appointment of a voluntary liquidator (1 page) |
29 October 2010 | Resolutions
|
29 October 2010 | Statement of affairs with form 4.19 (5 pages) |
29 October 2010 | Resolutions
|
29 October 2010 | Appointment of a voluntary liquidator (1 page) |
29 October 2010 | Statement of affairs with form 4.19 (5 pages) |
28 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders Statement of capital on 2010-07-28
|
28 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders Statement of capital on 2010-07-28
|
28 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders Statement of capital on 2010-07-28
|
19 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
30 July 2009 | Return made up to 06/07/09; full list of members (5 pages) |
30 July 2009 | Return made up to 06/07/09; full list of members (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
4 August 2008 | Return made up to 06/07/08; no change of members
|
4 August 2008 | Return made up to 06/07/08; no change of members
|
1 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
10 October 2007 | Return made up to 06/07/07; no change of members
|
10 October 2007 | Return made up to 06/07/07; no change of members
|
14 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
1 September 2006 | Return made up to 06/07/06; full list of members (8 pages) |
1 September 2006 | Return made up to 06/07/06; full list of members (8 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
24 August 2005 | Return made up to 06/07/05; full list of members
|
24 August 2005 | Return made up to 06/07/05; full list of members
|
11 August 2004 | Ad 06/07/04--------- £ si 99@1=99 £ ic 1/100 (1 page) |
11 August 2004 | Ad 06/07/04--------- £ si 99@1=99 £ ic 1/100 (1 page) |
14 July 2004 | Secretary resigned (1 page) |
14 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Incorporation (19 pages) |
6 July 2004 | Incorporation (19 pages) |