Stretton
Warrington
Cheshire
WA4 4NU
Secretary Name | Ursula Hagedorn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Humboldstrasse 10 32105 Bad Salzuflen Germany |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 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 | 21 July 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £12,626 |
Cash | £10,712 |
Current Liabilities | £13,165 |
Latest Accounts | 30 April 2011 (12 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2011 | Application to strike the company off the register (3 pages) |
26 July 2011 | Application to strike the company off the register (3 pages) |
15 July 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
15 July 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 May 2011 | Previous accounting period shortened from 31 August 2011 to 30 April 2011 (3 pages) |
27 May 2011 | Previous accounting period shortened from 31 August 2011 to 30 April 2011 (3 pages) |
13 May 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 13 May 2011 (2 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
13 May 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 13 May 2011 (2 pages) |
28 July 2010 | Director's details changed for Monika O'neill on 21 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Monika O'neill on 21 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders Statement of capital on 2010-07-28
|
28 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders Statement of capital on 2010-07-28
|
16 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
7 September 2009 | Location of register of members (1 page) |
7 September 2009 | Location of register of members (1 page) |
7 September 2009 | Return made up to 21/07/09; full list of members (3 pages) |
7 September 2009 | Return made up to 21/07/09; full list of members (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
14 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
14 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
21 August 2006 | Return made up to 21/07/06; full list of members (6 pages) |
21 August 2006 | Return made up to 21/07/06; full list of members (6 pages) |
30 June 2006 | Registered office changed on 30/06/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page) |
30 June 2006 | Registered office changed on 30/06/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
13 January 2006 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
13 January 2006 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
13 January 2006 | Ad 21/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 January 2006 | Ad 21/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 August 2005 | Registered office changed on 22/08/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 August 2005 | New secretary appointed (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 August 2005 | New secretary appointed (1 page) |
19 August 2005 | New director appointed (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | New director appointed (1 page) |
19 August 2005 | Secretary resigned (1 page) |
19 August 2005 | Secretary resigned (1 page) |
21 July 2005 | Incorporation (16 pages) |
21 July 2005 | Incorporation (16 pages) |