Barwick In Elmet
Leeds
West Yorkshire
LS15 4LL
Director Name | Sheralyn Bonner |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Tree Barn Yewtree Road Shepley Huddersfield West Yorkshire HD8 8DT |
Director Name | James David Eate |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 High Holme Flamborough Bridlington North Humberside YO15 1QL |
Director Name | Ms Deborah Hindley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 New Way Guiseley Leeds West Yorkshire LS20 8JR |
Secretary Name | James David Eate |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 High Holme Flamborough Bridlington North Humberside YO15 1QL |
Director Name | Tracy Carol Milnes |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 December 2006) |
Role | PR Consultant |
Correspondence Address | 28 Petrie Street Rodley Leeds LS13 1NA |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Registered Address | Carlton House Pickering Street Leeds West Yorkshire LS12 2QG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Armley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £33,663 |
Cash | £37,518 |
Current Liabilities | £23,558 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2008 | Application for striking-off (2 pages) |
23 June 2008 | Director and secretary's change of particulars / james eate / 05/04/2008 (1 page) |
23 June 2008 | Return made up to 25/05/08; full list of members (5 pages) |
16 June 2008 | Director and secretary's change of particulars / james eate / 05/04/2008 (1 page) |
14 May 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
7 January 2008 | Director resigned (1 page) |
15 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2007 | Return made up to 25/05/07; change of members
|
29 March 2007 | Amended accounts made up to 30 September 2006 (5 pages) |
24 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
21 December 2006 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
6 July 2006 | Return made up to 25/05/06; full list of members
|
21 November 2005 | New director appointed (3 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New secretary appointed;new director appointed (2 pages) |
20 June 2005 | Secretary resigned (1 page) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | Ad 25/05/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 June 2005 | Registered office changed on 20/06/05 from: c/o the information bureau 23 holroyd business centre carrbottom road bradford west yorkshire BD22 0BA (1 page) |
25 May 2005 | Incorporation (11 pages) |