Leeds
LS8 1JB
Secretary Name | Miss Katie Daley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2007(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 21 May 2011) |
Role | Support Services Manager |
Correspondence Address | 1 Richmondfield Close Barwick In Elmet Leeds West Yorkshire LS15 4EX |
Director Name | Joanne Louise Reynolds |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | The Courts Old Park Road Leeds West Yorkshire LS8 1JB |
Secretary Name | Joanne Louise Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | The Courts Old Park Road Leeds West Yorkshire LS8 1JB |
Secretary Name | Ingham Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(8 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 July 2007) |
Role | Consultancy |
Correspondence Address | 45a Northgate Cleckheaton West Yorkshire BD19 3HS |
Director Name | Mr Graham Lawley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cawcliffe Road Brighouse West Yorkshire HD6 2HP |
Registered Address | Bwc Business Solutions Limited 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,183,051 |
Gross Profit | £2,414,841 |
Net Worth | -£1,372,575 |
Cash | £34,265 |
Current Liabilities | £2,155,813 |
Latest Accounts | 30 April 2007 (16 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
21 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 May 2011 | Final Gazette dissolved following liquidation (1 page) |
30 June 2009 | Dissolution deferment (1 page) |
30 June 2009 | Dissolution deferment (1 page) |
30 June 2009 | Completion of winding up (1 page) |
30 June 2009 | Completion of winding up (1 page) |
18 December 2008 | Court order notice of winding up (1 page) |
18 December 2008 | Court order notice of winding up (1 page) |
18 December 2008 | Order of court to wind up (1 page) |
18 December 2008 | Order of court to wind up (1 page) |
14 October 2008 | Notice of end of Administration (8 pages) |
14 October 2008 | Notice of end of Administration (8 pages) |
28 August 2008 | Result of meeting of creditors (3 pages) |
28 August 2008 | Result of meeting of creditors (3 pages) |
20 August 2008 | Statement of affairs with form 2.14B (8 pages) |
20 August 2008 | Statement of affairs with form 2.14B (8 pages) |
15 August 2008 | Statement of administrator's proposal (32 pages) |
15 August 2008 | Statement of administrator's proposal (32 pages) |
13 June 2008 | Registered office changed on 13/06/2008 from 6 hepton court york road leeds west yorkshire LS9 6PW (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from 6 hepton court york road leeds west yorkshire LS9 6PW (1 page) |
12 June 2008 | Appointment of an administrator (1 page) |
12 June 2008 | Appointment of an administrator (1 page) |
4 March 2008 | Full accounts made up to 30 April 2007 (21 pages) |
4 March 2008 | Accounts made up to 30 April 2007 (21 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
6 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
6 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
24 July 2007 | Accounts made up to 30 April 2006 (22 pages) |
24 July 2007 | Full accounts made up to 30 April 2006 (22 pages) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | New secretary appointed (1 page) |
20 July 2007 | New secretary appointed (1 page) |
20 July 2007 | Secretary resigned (1 page) |
7 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
6 March 2007 | Accounting reference date shortened from 31/07/06 to 30/04/06 (1 page) |
6 March 2007 | Accounting reference date shortened from 31/07/06 to 30/04/06 (1 page) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
6 December 2006 | Particulars of mortgage/charge (9 pages) |
6 December 2006 | Particulars of mortgage/charge (9 pages) |
24 August 2006 | Return made up to 26/07/06; full list of members (7 pages) |
24 August 2006 | Return made up to 26/07/06; full list of members (7 pages) |
8 June 2006 | New secretary appointed (1 page) |
8 June 2006 | New secretary appointed (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: city wharf, new bailey street manchester greater manchester M3 5ER (1 page) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: city wharf, new bailey street manchester greater manchester M3 5ER (1 page) |
28 October 2005 | Application to commence business (2 pages) |
28 October 2005 | Application to commence business (2 pages) |
28 October 2005 | Certificate of authorisation to commence business and borrow (1 page) |
28 October 2005 | Certificate of authorisation to commence business and borrow (1 page) |
12 August 2005 | Particulars of mortgage/charge (7 pages) |
12 August 2005 | Particulars of mortgage/charge (7 pages) |
26 July 2005 | Incorporation (15 pages) |
26 July 2005 | Incorporation (15 pages) |