Calverley
Leeds
West Yorkshire
LS28 5RG
Secretary Name | Mr Andrew William Critchett |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Pearson Street Calverley Leeds West Yorkshire LS28 5RG |
Director Name | Miss Deborah Anne Jarvis |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Pearson Street Calverley Leeds West Yorkshire LS28 5RG |
Director Name | Martin Cockerham |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 April 2009) |
Role | Sales |
Correspondence Address | 75 Coach Road Guiseley Leeds West Yorkshire LS20 8AY |
Registered Address | Studio 1 And 2 Springfield Mills Bagley Lane Farsley Leeds West Yorkshire LS28 5LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Year | 2008 |
---|---|
Net Worth | -£13,084 |
Cash | £15,133 |
Current Liabilities | £157,066 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 29 August 2016 (overdue) |
---|
25 March 2011 | Order of court to wind up (2 pages) |
---|---|
25 March 2011 | Order of court to wind up (2 pages) |
18 December 2010 | Compulsory strike-off action has been suspended (1 page) |
18 December 2010 | Compulsory strike-off action has been suspended (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2010 | Notice of completion of voluntary arrangement (4 pages) |
19 February 2010 | Notice of completion of voluntary arrangement (4 pages) |
12 June 2009 | Appointment terminated director deborah jarvis (1 page) |
12 June 2009 | Appointment terminated director deborah jarvis (1 page) |
14 April 2009 | Appointment terminated director martin cockerham (1 page) |
14 April 2009 | Appointment terminated director martin cockerham (1 page) |
26 March 2009 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
26 March 2009 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 September 2008 | Return made up to 15/08/08; full list of members (4 pages) |
25 September 2008 | Return made up to 15/08/08; full list of members (4 pages) |
4 August 2008 | Nc inc already adjusted 01/01/08 (1 page) |
4 August 2008 | Nc inc already adjusted 01/01/08 (1 page) |
28 July 2008 | Ad 01/01/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages) |
28 July 2008 | Ad 01/01/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages) |
17 July 2008 | Resolutions
|
17 July 2008 | Resolutions
|
30 June 2008 | Director appointed martin alan cockerham (2 pages) |
30 June 2008 | Director appointed martin alan cockerham (2 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
12 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 November 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
24 November 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
12 September 2006 | Return made up to 15/08/06; full list of members (2 pages) |
12 September 2006 | Return made up to 15/08/06; full list of members (2 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: unit 6 springfield commercial centre bagley lane farsley leeds west yorkshire LS28 5LY (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: unit 6 springfield commercial centre bagley lane farsley leeds west yorkshire LS28 5LY (1 page) |
3 February 2006 | Company name changed generator digital studios limite d\certificate issued on 03/02/06 (2 pages) |
3 February 2006 | Company name changed generator digital studios limite d\certificate issued on 03/02/06 (2 pages) |
15 August 2005 | Incorporation (15 pages) |
15 August 2005 | Incorporation (15 pages) |