Morley
Leeds
West Yorkshire
LS27 9TA
Director Name | Mrs Lindsey Townend |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 05 May 2009) |
Role | Secretary Receptionist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sandstone Drive Farnley Leeds West Yorkshire LS12 5SU |
Secretary Name | Mrs Lindsey Townend |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 05 May 2009) |
Role | Secretary Receptionist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sandstone Drive Farnley Leeds West Yorkshire LS12 5SU |
Director Name | UWM Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2004(same day as company formation) |
Correspondence Address | European House 93 Wellington Road Leeds West Yorkshire LS12 1DZ |
Secretary Name | UWM Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2004(same day as company formation) |
Correspondence Address | European House 93 Wellington Road Leeds West Yorkshire LS12 1DZ |
Registered Address | 206 High Street Boston Spa Wetherby West Yorkshire LS23 6BT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Boston Spa |
Ward | Wetherby |
Built Up Area | Boston Spa |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£22,921 |
Current Liabilities | £63,315 |
Latest Accounts | 30 November 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
16 February 2007 | Return made up to 10/11/06; full list of members (2 pages) |
15 September 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
30 January 2006 | Return made up to 10/11/05; full list of members (7 pages) |
23 March 2005 | Registered office changed on 23/03/05 from: european house 93 wellington road leeds west yorkshire LS12 1DZ (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | New secretary appointed;new director appointed (2 pages) |
23 March 2005 | Ad 07/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 March 2005 | New director appointed (2 pages) |
7 March 2005 | Company name changed sillypad LIMITED\certificate issued on 07/03/05 (3 pages) |
10 November 2004 | Incorporation (22 pages) |