Bingley Road
Cullingworth
West Yorkshire
BD13 5JE
Director Name | Theodoros Kokovikas |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Greek |
Status | Closed |
Appointed | 28 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Eastfield Place Sutton In Craven West Yorkshire BD20 7EX |
Secretary Name | Mrs Jayne Frances Holt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ardanaiseig Bingley Road Cullingworth West Yorkshire BD13 5JE |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Registered Address | Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£26,693 |
Cash | £1,598 |
Current Liabilities | £55,748 |
Latest Accounts | 30 April 2009 (14 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2011 | Application to strike the company off the register (3 pages) |
4 April 2011 | Application to strike the company off the register (3 pages) |
4 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders Statement of capital on 2010-02-04
|
4 February 2010 | Director's details changed for Theodoros Kokovikas on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Jayne Frances Holt on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Jayne Frances Holt on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders Statement of capital on 2010-02-04
|
4 February 2010 | Director's details changed for Theodoros Kokovikas on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Jayne Frances Holt on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Theodoros Kokovikas on 1 October 2009 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
9 February 2009 | Return made up to 28/01/09; no change of members (5 pages) |
9 February 2009 | Return made up to 28/01/09; no change of members (5 pages) |
8 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
8 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
20 February 2008 | Return made up to 28/01/08; full list of members (7 pages) |
20 February 2008 | Return made up to 28/01/08; full list of members (7 pages) |
13 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
13 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
27 February 2007 | Return made up to 28/01/07; full list of members (7 pages) |
27 February 2007 | Return made up to 28/01/07; full list of members (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
19 April 2006 | Accounting reference date extended from 31/01/06 to 30/04/06 (1 page) |
19 April 2006 | Accounting reference date extended from 31/01/06 to 30/04/06 (1 page) |
23 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
23 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
8 March 2005 | New secretary appointed;new director appointed (2 pages) |
8 March 2005 | Ad 28/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: c/o the information bureau LIMITED 23 holroyd business centre carbottom road bradford west yorkshire (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New secretary appointed;new director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Ad 28/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: c/o the information bureau LIMITED 23 holroyd business centre carbottom road bradford west yorkshire (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Secretary resigned (1 page) |
28 January 2005 | Incorporation (11 pages) |