Stanningley
Pudsey
West Yorkshire
LS28 7HB
Director Name | Mr Serdar Altan |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (closed 08 May 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Milton Close Harrogate North Yorkshire HG1 3NB |
Director Name | Lynne Altan |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | 8 Milton Close Harrogate North Yorkshire HG1 3NB |
Secretary Name | Bernadette Kathleen Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 5 Haywra Street Harrogate North Yorkshire HG1 5BJ |
Secretary Name | James Duncan Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2009) |
Role | Operations Director |
Correspondence Address | 46 Morland Close Staincliffe Dewsbury West Yorkshire WF13 4BN |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | PO Box 384 10 St George Street Douglas Isle Of Man IM99 2XD |
Secretary Name | Ar Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | PO Box 384 10 St George Street Douglas Isle Of Man IM99 2XD |
Registered Address | The Ronson Building Limewood Approach Seacroft Leeds LS14 1NG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Killingbeck and Seacroft |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2012 | Application to strike the company off the register (3 pages) |
10 January 2012 | Application to strike the company off the register (3 pages) |
28 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders Statement of capital on 2011-04-13
|
13 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders Statement of capital on 2011-04-13
|
24 May 2010 | Registered office address changed from 27 North Street Wetherby West Yorkshire LS22 6NU on 24 May 2010 (1 page) |
24 May 2010 | Registered office address changed from 27 North Street Wetherby West Yorkshire LS22 6NU on 24 May 2010 (1 page) |
24 May 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
24 May 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Sedar Altan on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Sedar Altan on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Sedar Altan on 8 April 2010 (2 pages) |
27 August 2009 | Appointment terminated secretary james green (1 page) |
27 August 2009 | Appointment Terminated Secretary james green (1 page) |
1 May 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
1 May 2009 | Accounts made up to 31 March 2009 (2 pages) |
15 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
15 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
6 January 2009 | Accounts made up to 31 March 2008 (2 pages) |
6 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
5 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
5 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
4 April 2008 | Director's change of particulars / mehmet altan / 04/04/2008 (1 page) |
4 April 2008 | Director's Change of Particulars / mehmet altan / 04/04/2008 / HouseName/Number was: , now: 10; Street was: 2 lynnwood gardens, now: woodhall park grove; Post Town was: pudsey, now: calverley; Post Code was: LS28 8BZ, now: LS28 7HB (1 page) |
25 October 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
25 October 2007 | Accounts made up to 31 March 2007 (2 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: york house 5 haywra street harrogate north yorkshire HG1 5BJ (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: york house 5 haywra street harrogate north yorkshire HG1 5BJ (1 page) |
22 March 2007 | Accounts made up to 31 March 2006 (2 pages) |
22 March 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
20 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
20 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
8 September 2006 | Return made up to 17/03/06; full list of members (7 pages) |
8 September 2006 | Return made up to 17/03/06; full list of members (7 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | New secretary appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New secretary appointed (2 pages) |
4 April 2005 | New director appointed (1 page) |
4 April 2005 | New secretary appointed (1 page) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page) |
4 April 2005 | New director appointed (1 page) |
4 April 2005 | New secretary appointed (1 page) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page) |
17 March 2005 | Incorporation (12 pages) |
17 March 2005 | Incorporation (12 pages) |