Billing Drive
Rawdon
Yorkshire
LS19 6QR
Secretary Name | Cleere Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 24 May 2006(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 21 May 2010) |
Correspondence Address | 3 Limewood Way Limewood Business Park Leeds LS14 1AB |
Director Name | Gillian Elizabeth Clark |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Role | Sales Manager |
Correspondence Address | Billing View House Billing Drive, Rawdon Leeds West Yorkshire LS19 6QR |
Secretary Name | James Thomas Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Oaklands 234 West End Lane Horsforth Leeds West Yorkshire LS18 5RU |
Director Name | James Thomas Clark |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2005(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 May 2006) |
Role | Company Director |
Correspondence Address | Oaklands 234 West End Lane Horsforth Leeds West Yorkshire LS18 5RU |
Director Name | Susan Lesley Clark |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 May 2006) |
Role | Company Director |
Correspondence Address | Oaklands 234 West End Lane Horsforth Leeds West Yorkshire LS18 5RU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | National House 2 Grant Avenue Leeds West Yorkshire LS7 1RQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
21 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 May 2010 | Final Gazette dissolved following liquidation (1 page) |
7 November 2007 | Completion of winding up (1 page) |
7 November 2007 | Completion of winding up (1 page) |
7 November 2007 | Dissolution deferment (1 page) |
7 November 2007 | Dissolution deferment (1 page) |
14 March 2007 | Order of court to wind up (2 pages) |
14 March 2007 | Order of court to wind up (2 pages) |
13 March 2007 | Order of court to wind up (1 page) |
13 March 2007 | Order of court to wind up (1 page) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | New secretary appointed (1 page) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Secretary resigned;director resigned (1 page) |
2 June 2006 | New secretary appointed (1 page) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Secretary resigned;director resigned (1 page) |
16 March 2006 | Return made up to 15/02/06; full list of members (9 pages) |
16 March 2006 | Return made up to 15/02/06; full list of members (9 pages) |
23 November 2005 | Registered office changed on 23/11/05 from: springfield cottage springfield house white house lane yeadon leeds west yorkshire LS19 7UE (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: springfield cottage springfield house white house lane yeadon leeds west yorkshire LS19 7UE (1 page) |
8 July 2005 | Nc inc already adjusted 18/04/05 (1 page) |
8 July 2005 | Nc inc already adjusted 18/04/05 (1 page) |
23 June 2005 | Resolutions
|
23 June 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
23 June 2005 | Resolutions
|
23 June 2005 | Ad 13/05/05--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages) |
23 June 2005 | Ad 13/05/05--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages) |
23 June 2005 | Ad 18/04/05--------- £ si 79999@1=79999 £ ic 10001/90000 (2 pages) |
23 June 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
23 June 2005 | Ad 18/04/05--------- £ si 79999@1=79999 £ ic 10001/90000 (2 pages) |
3 May 2005 | Registered office changed on 03/05/05 from: billing view house, billing drive, rawdon leeds west yorkshire LS19 6QR (1 page) |
3 May 2005 | Registered office changed on 03/05/05 from: billing view house, billing drive, rawdon leeds west yorkshire LS19 6QR (1 page) |
16 April 2005 | Particulars of mortgage/charge (3 pages) |
16 April 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | New director appointed (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | New secretary appointed (1 page) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 February 2005 | New director appointed (1 page) |
17 February 2005 | New secretary appointed (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 February 2005 | New director appointed (1 page) |
17 February 2005 | New director appointed (1 page) |
15 February 2005 | Incorporation (16 pages) |
15 February 2005 | Incorporation (16 pages) |