Leeds
West Yorkshire
LS12 5LR
Director Name | Christopher John Murphy |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Longfield Drive Rodley Leeds LS13 1JX |
Secretary Name | Christopher John Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Longfield Drive Rodley Leeds LS13 1JX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 July 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Oakford House 291 Low Lane Horsforth Leeds West Yorkshire LS18 5NU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£27,550 |
Cash | £410 |
Current Liabilities | £38,257 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from unit 16 burley hill trading estate burley road leeds west yorkshire LS4 2PU (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from unit 16 burley hill trading estate burley road leeds west yorkshire LS4 2PU (1 page) |
8 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from unit 16 evans business centre burley road leeds west yorkshire LS4 2PU (1 page) |
8 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from unit 16 evans business centre burley road leeds west yorkshire LS4 2PU (1 page) |
26 June 2008 | Accounts made up to 30 April 2007 (1 page) |
26 June 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
24 June 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from unit 2 evans business centre burley road leeds west yorkshire LS4 2PU (1 page) |
19 June 2008 | Director's Change of Particulars / philip mckeith / 01/06/2008 / HouseName/Number was: , now: 17; Street was: apartment 12 basilica, now: hare park mount; Area was: 2 king charles street, now: ; Post Code was: LS1 6LZ, now: LS12 5LR (1 page) |
19 June 2008 | Director's change of particulars / philip mckeith / 01/06/2008 (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from unit 2 evans business centre burley road leeds west yorkshire LS4 2PU (1 page) |
12 May 2008 | Accounting reference date shortened from 31/07/2007 to 30/04/2007 (1 page) |
12 May 2008 | Accounting reference date shortened from 31/07/2007 to 30/04/2007 (1 page) |
28 August 2007 | Return made up to 29/07/07; full list of members (3 pages) |
28 August 2007 | Return made up to 29/07/07; full list of members (3 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: 1 cottage road headingley leeds west yorkshire LS6 4DD (2 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: 1 cottage road headingley leeds west yorkshire LS6 4DD (2 pages) |
21 March 2007 | Accounts made up to 31 July 2006 (1 page) |
21 March 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
19 September 2006 | Return made up to 29/07/06; full list of members
|
19 September 2006 | Return made up to 29/07/06; full list of members (7 pages) |
7 October 2005 | New secretary appointed;new director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New secretary appointed;new director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | Registered office changed on 07/10/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
30 August 2005 | Ad 29/07/05--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
30 August 2005 | Ad 29/07/05--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
16 August 2005 | Secretary resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Secretary resigned (1 page) |
29 July 2005 | Incorporation (16 pages) |
29 July 2005 | Incorporation (16 pages) |