New Farnley
Leeds
West Yorkshire
LS12 5RX
Secretary Name | Edward Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2006(2 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 13 October 2009) |
Role | Company Director |
Correspondence Address | 4 Maple Fold New Farnley Leeds West Yorkshire LS12 5RX |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2005(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 19 Mill Field Rd Cottingley Bus Park, Cottingley Bingley West Yorkshire BD16 1PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley Rural |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£11,656 |
Current Liabilities | £11,842 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
12 June 2009 | Application for striking-off (1 page) |
17 April 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 November 2008 | Return made up to 11/11/08; full list of members (3 pages) |
1 March 2008 | Return made up to 11/11/07; full list of members (3 pages) |
29 February 2008 | Director's change of particulars / sarah elliott / 20/05/2007 (1 page) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 August 2007 | Registered office changed on 10/08/07 from: victoria mews 19 mill field road cottingley business park cottingley bingley west yorkshire BD16 1PY (1 page) |
9 August 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
18 January 2007 | Return made up to 11/11/06; full list of members (6 pages) |
1 August 2006 | Registered office changed on 01/08/06 from: acacia house 4 southbrook terrace bradford west yorkshire BD7 1AB (1 page) |
20 February 2006 | Director resigned (2 pages) |
20 February 2006 | Registered office changed on 20/02/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (2 pages) |
20 February 2006 | Secretary resigned (2 pages) |
20 February 2006 | New secretary appointed (4 pages) |
20 February 2006 | New director appointed (4 pages) |
17 January 2006 | Company name changed city screens LIMITED\certificate issued on 17/01/06 (2 pages) |