Morley
Leeds
West Yorkshire
LS27 8TG
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Paystream Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Correspondence Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
Registered Address | Cavendish House Littlewood Drive Cleckheaton West Yorkshire BD19 4TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
1 at 1 | Mark Richard Luigi Meloni 50.00% Ordinary |
---|---|
1 at 1 | Ms Christine Meloni 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £623 |
Cash | £3,732 |
Current Liabilities | £4,102 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 February 2014 | Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 17 February 2014 (1 page) |
7 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2011 | Compulsory strike-off action has been suspended (1 page) |
17 December 2011 | Compulsory strike-off action has been suspended (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2011 | Compulsory strike-off action has been suspended (1 page) |
13 January 2011 | Compulsory strike-off action has been suspended (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | Compulsory strike-off action has been suspended (1 page) |
25 May 2010 | Compulsory strike-off action has been suspended (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 March 2008 | Return made up to 16/03/08; full list of members (3 pages) |
17 March 2008 | Return made up to 16/03/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | Secretary resigned (1 page) |
19 March 2007 | Return made up to 16/03/07; full list of members (3 pages) |
19 March 2007 | Return made up to 16/03/07; full list of members (3 pages) |
12 January 2007 | Secretary's particulars changed (1 page) |
12 January 2007 | Secretary's particulars changed (1 page) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page) |
19 June 2006 | Return made up to 16/03/06; full list of members (3 pages) |
19 June 2006 | Return made up to 16/03/06; full list of members (3 pages) |
24 June 2005 | Secretary's particulars changed (1 page) |
24 June 2005 | Secretary's particulars changed (1 page) |
16 May 2005 | New director appointed (1 page) |
16 May 2005 | Ad 28/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 May 2005 | Ad 28/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 May 2005 | New director appointed (1 page) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
16 March 2005 | Incorporation (9 pages) |
16 March 2005 | Incorporation (9 pages) |