Guiseley
Leeds
West Yorkshire
LS20 8BH
Secretary Name | Ann Rees |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Crossfield Close Oxenhope Keighley West Yorkshire BD22 9SE |
Secretary Name | Susan Murrie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2006(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (closed 17 April 2011) |
Role | Company Director |
Correspondence Address | 20 Gladstone Crescent Rawdon Leeds West Yorkshire LS19 6HY |
Director Name | Paul Higgins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2007(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 17 April 2011) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 6 Bale Drive Cote Farm, Thackley Bradford West Yorkshire BD10 8WX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Royd House 286 Manningham Lane Bradford BD8 7BP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Manningham |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £48,038 |
Cash | £16,123 |
Current Liabilities | £36,744 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 April 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 August 2010 | Liquidators statement of receipts and payments to 17 August 2010 (5 pages) |
23 August 2010 | Liquidators' statement of receipts and payments to 17 August 2010 (5 pages) |
30 March 2010 | Liquidators' statement of receipts and payments to 17 February 2010 (5 pages) |
30 March 2010 | Liquidators statement of receipts and payments to 17 February 2010 (5 pages) |
27 February 2009 | Statement of affairs with form 4.19 (5 pages) |
27 February 2009 | Resolutions
|
27 February 2009 | Resolutions
|
27 February 2009 | Appointment of a voluntary liquidator (1 page) |
27 February 2009 | Statement of affairs with form 4.19 (5 pages) |
27 February 2009 | Appointment of a voluntary liquidator (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 80 otley road guiseley leeds west yorkshire LS20 8BH (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 80 otley road guiseley leeds west yorkshire LS20 8BH (1 page) |
27 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
27 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
4 January 2008 | New director appointed (2 pages) |
4 January 2008 | New director appointed (2 pages) |
13 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
13 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
24 May 2007 | Return made up to 20/05/07; full list of members (2 pages) |
24 May 2007 | Return made up to 20/05/07; full list of members (2 pages) |
26 April 2007 | Accounting reference date shortened from 31/05/07 to 30/06/06 (1 page) |
26 April 2007 | Accounting reference date shortened from 31/05/07 to 30/06/06 (1 page) |
26 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
6 June 2006 | Return made up to 20/05/06; full list of members (3 pages) |
6 June 2006 | Return made up to 20/05/06; full list of members (3 pages) |
30 March 2006 | Particulars of mortgage/charge (9 pages) |
30 March 2006 | Particulars of mortgage/charge (9 pages) |
9 March 2006 | Ad 27/01/06--------- £ si 12752@1=12752 £ ic 15001/27753 (2 pages) |
9 March 2006 | Ad 27/01/06--------- £ si 12752@1=12752 £ ic 15001/27753 (2 pages) |
9 March 2006 | Statement of affairs (7 pages) |
9 March 2006 | Statement of affairs (7 pages) |
15 February 2006 | Nc inc already adjusted 27/01/06 (2 pages) |
15 February 2006 | Nc inc already adjusted 27/01/06 (2 pages) |
15 February 2006 | Ad 27/01/06--------- £ si 15000@1=15000 £ ic 1/15001 (2 pages) |
15 February 2006 | Ad 27/01/06--------- £ si 15000@1=15000 £ ic 1/15001 (2 pages) |
3 February 2006 | New secretary appointed (2 pages) |
3 February 2006 | New secretary appointed (2 pages) |
13 June 2005 | Registered office changed on 13/06/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Registered office changed on 13/06/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
20 May 2005 | Incorporation (16 pages) |
20 May 2005 | Incorporation (16 pages) |