Bramley
Leeds
West Yorkshire
LS13 1AL
Secretary Name | Ann-Marie Hobbs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2007(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 23 April 2014) |
Role | Secretary |
Correspondence Address | 21 Dulverton Green Cottingley Leeds West Yorkshire LS11 0HX |
Director Name | Shahid Baig |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 263 Middleton Road Manchester M8 4LX |
Secretary Name | Samina Baig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 263 Middleton Rd Manchester M8 4LX |
Registered Address | Malmarc House 116 Dewsbury Road Leeds West Yorkshire LS11 6XD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £291,073 |
Gross Profit | £227,162 |
Net Worth | £273,886 |
Cash | £207,534 |
Current Liabilities | £109,193 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
23 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2014 | Final Gazette dissolved following liquidation (1 page) |
23 April 2014 | Final Gazette dissolved following liquidation (1 page) |
23 January 2014 | Completion of winding up (1 page) |
23 January 2014 | Completion of winding up (1 page) |
20 February 2009 | Order of court to wind up (1 page) |
20 February 2009 | Order of court to wind up (1 page) |
5 November 2007 | Return made up to 12/04/07; full list of members (6 pages) |
5 November 2007 | Return made up to 12/04/07; full list of members (6 pages) |
30 October 2007 | Return made up to 12/04/06; full list of members (6 pages) |
30 October 2007 | Return made up to 12/04/06; full list of members (6 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: 263 middleton road manchester greater manchester M8 4LX (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: 263 middleton road manchester greater manchester M8 4LX (1 page) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New secretary appointed (2 pages) |
27 July 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
27 July 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
27 July 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
27 July 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
15 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2006 | Strike-off action suspended (1 page) |
3 October 2006 | Strike-off action suspended (1 page) |
26 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2005 | Incorporation (14 pages) |
12 April 2005 | Incorporation (14 pages) |