Houghside Lane, Pudsey
Leeds
West Yorkshire
LS28 9JH
Secretary Name | Mr Antony Doherty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beauclair Houghside Lane, Pudsey Leeds West Yorkshire LS28 9JH |
Director Name | Simon Axel Phillips |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Wingate Court Wingate Farm Plompton, Knaresborough Harrogate North Yorkshire HG5 8LX |
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 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2011 | Final Gazette dissolved following liquidation (1 page) |
17 March 2011 | Liquidators statement of receipts and payments to 24 February 2011 (5 pages) |
17 March 2011 | Liquidators' statement of receipts and payments to 24 February 2011 (5 pages) |
17 March 2011 | Liquidators' statement of receipts and payments to 14 March 2011 (5 pages) |
17 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 March 2011 | Liquidators statement of receipts and payments to 14 March 2011 (5 pages) |
6 October 2010 | Liquidators statement of receipts and payments to 24 August 2010 (5 pages) |
6 October 2010 | Liquidators' statement of receipts and payments to 24 August 2010 (5 pages) |
29 September 2010 | Appointment of a voluntary liquidator (1 page) |
29 September 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 September 2010 | Court order insolvency:- replacement of liquidator (4 pages) |
29 September 2010 | Appointment of a voluntary liquidator (1 page) |
29 September 2010 | Court order insolvency:- replacement of liquidator (4 pages) |
29 September 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 March 2010 | Liquidators statement of receipts and payments to 24 February 2010 (5 pages) |
5 March 2010 | Liquidators' statement of receipts and payments to 24 February 2010 (5 pages) |
31 March 2009 | Appointment terminate, director and secretary simon axel phillips logged form (2 pages) |
31 March 2009 | Appointment Terminate, Director And Secretary Simon Axel Phillips Logged Form (2 pages) |
10 March 2009 | Resolutions
|
10 March 2009 | Appointment of a voluntary liquidator (1 page) |
10 March 2009 | Statement of affairs with form 4.19 (6 pages) |
10 March 2009 | Resolutions
|
10 March 2009 | Statement of affairs with form 4.19 (6 pages) |
10 March 2009 | Appointment of a voluntary liquidator (1 page) |
23 February 2009 | Notice of completion of voluntary arrangement (5 pages) |
23 February 2009 | Notice of completion of voluntary arrangement (5 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from j white accountants, 25-28 sandy way, yeadon leeds west yorkshire LS19 7EW (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from j white accountants, 25-28 sandy way, yeadon leeds west yorkshire LS19 7EW (1 page) |
6 June 2008 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
6 June 2008 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
2 February 2008 | Accounts made up to 31 March 2007 (5 pages) |
7 December 2007 | Particulars of mortgage/charge (4 pages) |
7 December 2007 | Particulars of mortgage/charge (4 pages) |
24 August 2007 | Particulars of mortgage/charge (5 pages) |
24 August 2007 | Particulars of mortgage/charge (5 pages) |
17 July 2007 | Return made up to 29/03/07; full list of members (7 pages) |
17 July 2007 | Return made up to 29/03/07; full list of members (7 pages) |
3 February 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
3 February 2007 | Accounts made up to 31 March 2006 (5 pages) |
11 July 2006 | Return made up to 29/03/06; full list of members (7 pages) |
11 July 2006 | Return made up to 29/03/06; full list of members (7 pages) |
29 March 2005 | Incorporation (16 pages) |
29 March 2005 | Incorporation (16 pages) |