Guiseley
Leeds
West Yorkshire
LS20 8NH
Secretary Name | Karen Rose Dziedzic |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 West Lane Baildon Shipley West Yorkshire BD17 5AG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Victoria House Bradford Road Guiseley Leeds West Yorkshire LS20 8NH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
77 at £1 | Amanda Jane Hobson 77.00% Ordinary |
---|---|
23 at £1 | Karen Rose Dziedzic 23.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,250 |
Current Liabilities | £27,277 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2012 | Director's details changed for Miss Amanda Jane Hobson on 31 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Miss Amanda Jane Hobson on 31 May 2012 (2 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders Statement of capital on 2011-06-21
|
21 June 2011 | Director's details changed for Amanda Jane Hobson on 16 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Amanda Jane Hobson on 16 June 2011 (2 pages) |
21 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders Statement of capital on 2011-06-21
|
7 January 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Amanda Jane Hobson on 16 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Amanda Jane Hobson on 16 June 2010 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 September 2009 | Return made up to 16/06/09; full list of members (3 pages) |
8 September 2009 | Return made up to 16/06/09; full list of members (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
25 March 2009 | Return made up to 16/06/08; full list of members (3 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from victoria house bradford road guiseley leeds west yorkshire LS20 8NH england (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from victoria house bradford road guiseley leeds west yorkshire LS20 8NH england (1 page) |
25 March 2009 | Return made up to 16/06/08; full list of members (3 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from 4 mornington villas bradford BD8 7HB (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 4 mornington villas bradford BD8 7HB (1 page) |
30 June 2008 | Return made up to 16/06/07; full list of members (3 pages) |
30 June 2008 | Return made up to 16/06/07; full list of members (3 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 December 2006 | Return made up to 16/06/06; full list of members (6 pages) |
4 December 2006 | Return made up to 16/06/06; full list of members
|
26 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
18 July 2005 | Ad 23/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 July 2005 | Ad 23/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
6 July 2005 | New secretary appointed (2 pages) |
6 July 2005 | Secretary resigned (1 page) |
6 July 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
6 July 2005 | New secretary appointed (2 pages) |
6 July 2005 | Secretary resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | New director appointed (3 pages) |
6 July 2005 | New director appointed (3 pages) |
16 June 2005 | Incorporation (18 pages) |
16 June 2005 | Incorporation (18 pages) |