Morley
Leeds
West Yorkshire
LS27 0BJ
Secretary Name | Judith Ann Ibbetson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Scotchman Lane Morley Leeds West Yorkshire LS27 0BJ |
Registered Address | C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG |
---|---|
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 August |
10 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 April 2008 | Resolutions
|
8 April 2008 | Resolutions
|
4 March 2008 | Liquidators statement of receipts and payments (6 pages) |
11 February 2008 | Liquidators statement of receipts and payments (7 pages) |
14 March 2007 | Resolutions
|
16 February 2007 | Statement of affairs (6 pages) |
16 February 2007 | Appointment of a voluntary liquidator (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: unit 16 wilton industrial court 851 bradford road birstall batley west yorkshire WF17 8NN (1 page) |
18 May 2006 | Accounting reference date extended from 31/03/06 to 31/08/06 (1 page) |
12 April 2006 | Return made up to 21/03/06; full list of members (2 pages) |
19 October 2005 | Registered office changed on 19/10/05 from: 4 scotchman lane, morley leeds west yorkshire LS27 0BJ (2 pages) |
18 August 2005 | Particulars of mortgage/charge (7 pages) |
21 March 2005 | Incorporation (17 pages) |