33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Director Name | Edward Charles Owen Owen |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2005(same day as company formation) |
Role | Farmer/Char Sur/Dir |
Country of Residence | United Kingdom |
Correspondence Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
Secretary Name | Mr Ifan Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
50 at 1 | Edward Charles Owen Owen 50.00% Ordinary |
---|---|
50 at 1 | Ifan Jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,834 |
Cash | £262,338 |
Current Liabilities | £1,397,527 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2015 | Final Gazette dissolved following liquidation (1 page) |
13 May 2015 | Return of final meeting of creditors (1 page) |
13 May 2015 | Notice of final account prior to dissolution (1 page) |
15 November 2013 | Court order insolvency:court order - removal of liquidator (12 pages) |
15 November 2013 | Court order insolvency:court order - replacement of liquidator (12 pages) |
15 November 2013 | Appointment of a liquidator (1 page) |
7 August 2013 | Court order insolvency:court order - replacement of liquidator (14 pages) |
2 April 2012 | Registered office address changed from Canal Side, Severn Road Welshpool Powys SY21 7AR on 2 April 2012 (2 pages) |
2 April 2012 | Registered office address changed from Canal Side, Severn Road Welshpool Powys SY21 7AR on 2 April 2012 (2 pages) |
4 August 2010 | Appointment of a liquidator (1 page) |
20 July 2010 | Court order notice of winding up (2 pages) |
19 July 2010 | Order of court to wind up (1 page) |
1 July 2010 | Secretary's details changed for Ifan Jones on 31 May 2010 (1 page) |
1 July 2010 | Director's details changed for Mr Ifan Jones on 31 May 2010 (2 pages) |
1 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders Statement of capital on 2010-07-01
|
1 July 2010 | Director's details changed for Edward Charles Owen Owen on 31 May 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
6 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
29 July 2008 | Return made up to 31/05/08; full list of members (4 pages) |
4 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
16 August 2006 | Return made up to 31/05/06; full list of members (3 pages) |
16 August 2006 | Director's particulars changed (1 page) |
16 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
26 June 2006 | Accounting reference date shortened from 31/05/06 to 31/08/05 (1 page) |
10 September 2005 | Particulars of mortgage/charge (3 pages) |
1 June 2005 | Secretary resigned (1 page) |
31 May 2005 | Incorporation (17 pages) |