Armley
Leeds
LS12 2RL
Secretary Name | Mr Nigel Tomenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Cockshot Drive Armley Leeds LS12 2RL |
Director Name | Mr Martin Scholey |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 West Street Stanningley, Pudsey Leeds LS28 7QF |
Registered Address | Bwc Business Solutions Limited 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
4 November 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 August 2010 | Liquidators' statement of receipts and payments to 29 July 2010 (5 pages) |
4 August 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 August 2010 | Liquidators statement of receipts and payments to 29 July 2010 (5 pages) |
4 August 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 June 2010 | Liquidators' statement of receipts and payments to 4 June 2010 (5 pages) |
17 June 2010 | Liquidators statement of receipts and payments to 4 June 2010 (5 pages) |
17 June 2010 | Liquidators statement of receipts and payments to 4 June 2010 (5 pages) |
16 December 2009 | Liquidators' statement of receipts and payments to 4 December 2009 (5 pages) |
16 December 2009 | Liquidators statement of receipts and payments to 4 December 2009 (5 pages) |
16 December 2009 | Liquidators statement of receipts and payments to 4 December 2009 (5 pages) |
8 June 2009 | Liquidators statement of receipts and payments to 4 June 2009 (5 pages) |
8 June 2009 | Liquidators' statement of receipts and payments to 4 June 2009 (5 pages) |
8 June 2009 | Liquidators statement of receipts and payments to 4 June 2009 (5 pages) |
11 June 2008 | Appointment of a voluntary liquidator (1 page) |
11 June 2008 | Statement of affairs with form 4.19 (6 pages) |
11 June 2008 | Resolutions
|
11 June 2008 | Appointment of a voluntary liquidator (1 page) |
11 June 2008 | Statement of affairs with form 4.19 (6 pages) |
11 June 2008 | Resolutions
|
5 June 2008 | Notice of completion of voluntary arrangement (7 pages) |
5 June 2008 | Notice of completion of voluntary arrangement (7 pages) |
28 May 2008 | Registered office changed on 28/05/2008 from 9 west street, stanningley pudsey leeds LS28 7QF (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from 9 west street, stanningley pudsey leeds LS28 7QF (1 page) |
14 May 2008 | Appointment terminated director martin scholey (1 page) |
14 May 2008 | Appointment Terminated Director martin scholey (1 page) |
10 February 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 December 2007 (7 pages) |
10 February 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 December 2007 (7 pages) |
16 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
16 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2006 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
28 December 2006 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
17 November 2006 | Return made up to 02/03/06; full list of members (7 pages) |
17 November 2006 | Return made up to 02/03/06; full list of members (7 pages) |
12 January 2006 | Particulars of mortgage/charge (3 pages) |
12 January 2006 | Particulars of mortgage/charge (3 pages) |
8 April 2005 | Particulars of mortgage/charge (3 pages) |
8 April 2005 | Particulars of mortgage/charge (3 pages) |
2 March 2005 | Incorporation (19 pages) |
2 March 2005 | Incorporation (19 pages) |