Leeds
West Yorkshire
LS1 2NE
Director Name | Susan Ann Holland |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 June 2006) |
Role | Manager |
Correspondence Address | 12 Stoneleigh Lane Shadwell Leeds Yorkshire LS17 8FJ |
Secretary Name | Kenneth George Spoor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 2007) |
Role | Co Manager |
Correspondence Address | Manor Farm Melton Ross Barnetby Lincolnshire DN38 6DR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | -£17,016 |
Cash | £2,788 |
Current Liabilities | £39,507 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 01 January |
13 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved following liquidation (1 page) |
13 June 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
13 June 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
26 January 2016 | Registered office address changed from C/O Live Recoveries Eaton House Station Road Guiseley Leeds West Yorkshire LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 26 January 2016 (2 pages) |
26 January 2016 | Registered office address changed from C/O Live Recoveries Eaton House Station Road Guiseley Leeds West Yorkshire LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 26 January 2016 (2 pages) |
10 April 2015 | Liquidators' statement of receipts and payments to 25 March 2015 (18 pages) |
10 April 2015 | Liquidators statement of receipts and payments to 25 March 2015 (18 pages) |
10 April 2015 | Liquidators' statement of receipts and payments to 25 March 2015 (18 pages) |
2 April 2014 | Registered office address changed from 3 Park Square East Leeds Yorkshire LS1 2NE on 2 April 2014 (2 pages) |
2 April 2014 | Registered office address changed from 3 Park Square East Leeds Yorkshire LS1 2NE on 2 April 2014 (2 pages) |
2 April 2014 | Registered office address changed from 3 Park Square East Leeds Yorkshire LS1 2NE on 2 April 2014 (2 pages) |
1 April 2014 | Appointment of a voluntary liquidator (1 page) |
1 April 2014 | Statement of affairs with form 4.19 (6 pages) |
1 April 2014 | Resolutions
|
1 April 2014 | Appointment of a voluntary liquidator (1 page) |
1 April 2014 | Resolutions
|
1 April 2014 | Statement of affairs with form 4.19 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
28 June 2013 | Previous accounting period extended from 30 September 2012 to 1 January 2013 (1 page) |
28 June 2013 | Previous accounting period extended from 30 September 2012 to 1 January 2013 (1 page) |
28 June 2013 | Previous accounting period extended from 30 September 2012 to 1 January 2013 (1 page) |
3 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
10 November 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
10 November 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
10 November 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
16 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (3 pages) |
16 September 2010 | Statement of capital following an allotment of shares on 16 September 2010
|
16 September 2010 | Statement of capital following an allotment of shares on 16 September 2010
|
16 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (3 pages) |
16 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (3 pages) |
23 October 2009 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
23 October 2009 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
21 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
3 October 2008 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
3 October 2008 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
2 October 2008 | Appointment terminated secretary kenneth spoor (1 page) |
2 October 2008 | Appointment terminated secretary kenneth spoor (1 page) |
2 October 2008 | Return made up to 09/09/08; full list of members (3 pages) |
2 October 2008 | Return made up to 09/09/08; full list of members (3 pages) |
29 January 2008 | Return made up to 09/09/07; full list of members (2 pages) |
29 January 2008 | Return made up to 09/09/07; full list of members (2 pages) |
28 November 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
28 November 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
28 November 2007 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
28 November 2007 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
15 November 2006 | Return made up to 09/09/06; full list of members (2 pages) |
15 November 2006 | Return made up to 09/09/06; full list of members (2 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
7 March 2006 | Return made up to 09/09/05; full list of members (2 pages) |
7 March 2006 | Return made up to 09/09/05; full list of members (2 pages) |
28 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | Registered office changed on 12/10/04 from: charter house, 56 high st sutton coldfield west midlands B72 1UJ (1 page) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | Registered office changed on 12/10/04 from: charter house, 56 high st sutton coldfield west midlands B72 1UJ (1 page) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New secretary appointed (2 pages) |
10 September 2004 | Secretary resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Secretary resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
9 September 2004 | Incorporation (9 pages) |
9 September 2004 | Incorporation (9 pages) |