1 Dock Street
Leeds
Yorkshire
LS10 1NE
Secretary Name | Adam James Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 8 Elba Building City Island Leeds West Yorks LS12 1DD |
Director Name | Adam James Turner |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2005(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 11 months (closed 12 May 2011) |
Role | Finance Director |
Correspondence Address | Apartment 8 Elba Building City Island Leeds West Yorks LS12 1DD |
Director Name | Carrie Teresa Alliston |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 56 Grange Road Leeds West Yorkshire LS10 1SY |
Director Name | Maryam Bham |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 7 Hill Rise Batley West Yorkshire WF17 6RJ |
Director Name | Joseph Guilfoyle |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(1 week, 2 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 August 2005) |
Role | Sales Executive |
Correspondence Address | The Spinney Hall Drive Leeds West Yorkshire LS16 9JF |
Registered Address | 100 Wellington Street Leeds Yorkshire LS1 4LT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Gross Profit | £13,683 |
Net Worth | £4,215 |
Cash | £11,838 |
Current Liabilities | £7,623 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
12 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2011 | Final Gazette dissolved following liquidation (1 page) |
29 June 2009 | Completion of winding up (1 page) |
29 June 2009 | Dissolution deferment (1 page) |
29 June 2009 | Completion of winding up (1 page) |
29 June 2009 | Dissolution deferment (1 page) |
17 October 2007 | Order of court to wind up (2 pages) |
17 October 2007 | Order of court to wind up (2 pages) |
14 October 2007 | Order of court to wind up (1 page) |
14 October 2007 | Order of court to wind up (1 page) |
13 March 2007 | Total exemption full accounts made up to 31 May 2006 (6 pages) |
13 March 2007 | Total exemption full accounts made up to 31 May 2006 (6 pages) |
27 June 2006 | Return made up to 25/05/06; full list of members (7 pages) |
27 June 2006 | Return made up to 25/05/06; full list of members
|
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | Director resigned (1 page) |
25 May 2005 | Incorporation (17 pages) |