Wharfe View Road
Ilkley
West Yorkshire
LS29 8DU
Secretary Name | Lorraine Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2006(12 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 04 September 2010) |
Role | Accounts |
Correspondence Address | 1 Springfield Gardens Pudsey Leeds West Yorkshire LS28 9EX |
Secretary Name | Jane Patrica Walker Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 74 Tower Court Wharfe View Road Ilkley West Yorkshire LS29 8DU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Brackenbury Clark & Co Limited 2nd Floor 43 St Paul's Street Leeds LS1 2JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£22,599 |
Cash | £6,271 |
Current Liabilities | £34,791 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2010 | Final Gazette dissolved following liquidation (1 page) |
4 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 February 2010 | Liquidators statement of receipts and payments to 27 January 2010 (5 pages) |
5 February 2010 | Liquidators' statement of receipts and payments to 27 January 2010 (5 pages) |
5 August 2009 | Liquidators statement of receipts and payments to 27 July 2009 (5 pages) |
5 August 2009 | Liquidators' statement of receipts and payments to 27 July 2009 (5 pages) |
18 February 2009 | Liquidators statement of receipts and payments to 27 January 2009 (5 pages) |
18 February 2009 | Liquidators' statement of receipts and payments to 27 January 2009 (5 pages) |
7 February 2008 | Resolutions
|
7 February 2008 | Resolutions
|
7 February 2008 | Appointment of a voluntary liquidator (1 page) |
7 February 2008 | Appointment of a voluntary liquidator (1 page) |
7 February 2008 | Statement of affairs (5 pages) |
7 February 2008 | Statement of affairs (5 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: 25-29 sandy way, yeadon leeds west yorkshire LS19 7EW (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: 25-29 sandy way, yeadon leeds west yorkshire LS19 7EW (1 page) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2006 | Return made up to 03/03/06; full list of members (6 pages) |
9 August 2006 | Return made up to 03/03/06; full list of members (6 pages) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | New secretary appointed (1 page) |
6 April 2006 | New secretary appointed (1 page) |
4 April 2005 | New secretary appointed (2 pages) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | New secretary appointed (2 pages) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Secretary resigned (1 page) |
1 April 2005 | Secretary resigned (1 page) |
3 March 2005 | Incorporation (16 pages) |
3 March 2005 | Incorporation (16 pages) |