Leeds
West Yorkshire
LS12 1DR
Secretary Name | Denise Caroline Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Cliff House Barrowby Lane Kirkby Overblow HG3 1HX |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Westbourne House, 60 Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
23 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2012 | Application to strike the company off the register (3 pages) |
26 June 2012 | Application to strike the company off the register (3 pages) |
8 June 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
8 June 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
5 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders Statement of capital on 2012-03-05
|
5 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders Statement of capital on 2012-03-05
|
17 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
17 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
15 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
5 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Mr Christopher John Miller on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Christopher John Miller on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Christopher John Miller on 1 February 2010 (2 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
18 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
18 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
26 March 2008 | Appointment terminated secretary denise miller (1 page) |
26 March 2008 | Appointment Terminated Secretary denise miller (1 page) |
12 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
12 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
18 December 2007 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
18 December 2007 | Accounts made up to 30 September 2007 (3 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
13 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
13 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
15 March 2006 | Accounts for a dormant company made up to 30 September 2005 (3 pages) |
15 March 2006 | Accounts made up to 30 September 2005 (3 pages) |
9 March 2006 | Return made up to 11/02/06; full list of members (2 pages) |
9 March 2006 | Return made up to 11/02/06; full list of members (2 pages) |
9 March 2006 | Location of register of members (1 page) |
9 March 2006 | Location of register of members (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: the round house wellington road leeds west yorkshire LS12 1DR (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: the round house wellington road leeds west yorkshire LS12 1DR (1 page) |
19 December 2005 | Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page) |
19 December 2005 | Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | New secretary appointed (2 pages) |
24 February 2005 | Registered office changed on 24/02/05 from: the roundhouse wellington leeds west yorkshire LS12 1DR (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: the roundhouse wellington leeds west yorkshire LS12 1DR (1 page) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
11 February 2005 | Incorporation (6 pages) |
11 February 2005 | Incorporation (6 pages) |