Meanwood
Leeds
West Yorkshire
LS6 4RZ
Secretary Name | Rachel Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 10 February 2011) |
Role | Secretary |
Correspondence Address | 4 Caraway Mews, Meanwood Leeds LS6 4RZ |
Director Name | Paul Nicholas Garside |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Nunroyd Avenue Leeds LS17 6PN |
Secretary Name | Paul Nicholas Garside |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 20 February 2006) |
Role | Secretary |
Correspondence Address | 16 Nunroyd Avenue Leeds LS17 6PN |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | Bwc Business Solutions Limited 8 Park Place Leeds West Yorkshire 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 |
Year | 2014 |
---|---|
Net Worth | £9,116 |
Cash | £4,659 |
Current Liabilities | £57,868 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 February 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 November 2010 | Liquidators statement of receipts and payments to 8 November 2010 (5 pages) |
10 November 2010 | Liquidators' statement of receipts and payments to 8 November 2010 (5 pages) |
10 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 November 2010 | Liquidators statement of receipts and payments to 8 November 2010 (5 pages) |
4 October 2010 | Liquidators' statement of receipts and payments to 27 September 2010 (5 pages) |
4 October 2010 | Liquidators statement of receipts and payments to 27 September 2010 (5 pages) |
20 July 2009 | Statement of affairs with form 4.19 (6 pages) |
20 July 2009 | Appointment of a voluntary liquidator (1 page) |
20 July 2009 | Resolutions
|
20 July 2009 | Appointment of a voluntary liquidator (1 page) |
20 July 2009 | Resolutions
|
20 July 2009 | Statement of affairs with form 4.19 (6 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from first floor 182 harrogate road chapel allerton leeds west yorkshire LS7 4NZ (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from first floor 182 harrogate road chapel allerton leeds west yorkshire LS7 4NZ (1 page) |
20 May 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from 4 caraway mews meanwood leeds LS6 4RZ (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from 4 caraway mews meanwood leeds LS6 4RZ (1 page) |
2 May 2008 | Return made up to 05/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 05/04/08; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 May 2007 | Return made up to 05/04/07; full list of members (6 pages) |
16 May 2007 | Return made up to 05/04/07; full list of members (6 pages) |
12 April 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
12 April 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
12 April 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
12 April 2006 | Accounts made up to 31 March 2006 (1 page) |
6 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
6 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Secretary resigned (1 page) |
4 April 2006 | Particulars of mortgage/charge (4 pages) |
4 April 2006 | Particulars of mortgage/charge (4 pages) |
24 February 2006 | Registered office changed on 24/02/06 from: suite b, 29 harley street london W1G 9QR (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: suite b, 29 harley street london W1G 9QR (1 page) |
21 February 2006 | New secretary appointed (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: 570 harrgate road leeds LS17 8DT (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | New secretary appointed (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: 570 harrgate road leeds LS17 8DT (1 page) |
21 February 2006 | Director resigned (1 page) |
18 October 2005 | New secretary appointed (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: suite b, 29 harley street london W1G 9QR (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: suite b, 29 harley street london W1G 9QR (1 page) |
18 October 2005 | New secretary appointed (1 page) |
5 April 2005 | Incorporation (8 pages) |
5 April 2005 | Incorporation (8 pages) |