Navigation Walk
Leeds
West Yorkshire
LS10 1JJ
Secretary Name | Mr Neil Oddy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 108 Dock House Navigation Walk Leeds West Yorkshire LS10 1JJ |
Director Name | Mr Paul Leslie Britton |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 11 Ainsdale Grove Cullingworth Bradford West Yorkshire BD13 5AU |
Registered Address | C/O Brackenbury Clark & Co Limited 26 York Place Leeds LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100 at 1 | Oddyssey Glass Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £116,083 |
Cash | £60,144 |
Current Liabilities | £290,736 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2013 | Final Gazette dissolved following liquidation (1 page) |
16 January 2013 | Final Gazette dissolved following liquidation (1 page) |
16 October 2012 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
16 October 2012 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
4 September 2012 | Liquidators statement of receipts and payments to 27 July 2012 (5 pages) |
4 September 2012 | Liquidators' statement of receipts and payments to 27 July 2012 (5 pages) |
4 September 2012 | Liquidators' statement of receipts and payments to 27 July 2012 (5 pages) |
10 February 2012 | Liquidators statement of receipts and payments to 27 January 2012 (5 pages) |
10 February 2012 | Liquidators' statement of receipts and payments to 27 January 2012 (5 pages) |
10 February 2012 | Liquidators' statement of receipts and payments to 27 January 2012 (5 pages) |
30 August 2011 | Liquidators statement of receipts and payments to 27 July 2011 (5 pages) |
30 August 2011 | Liquidators' statement of receipts and payments to 27 July 2011 (5 pages) |
30 August 2011 | Liquidators' statement of receipts and payments to 27 July 2011 (5 pages) |
1 March 2011 | Liquidators' statement of receipts and payments to 27 January 2011 (5 pages) |
1 March 2011 | Liquidators' statement of receipts and payments to 27 January 2011 (5 pages) |
1 March 2011 | Liquidators statement of receipts and payments to 27 January 2011 (5 pages) |
12 August 2010 | Liquidators' statement of receipts and payments to 27 July 2010 (5 pages) |
12 August 2010 | Liquidators statement of receipts and payments to 27 July 2010 (5 pages) |
12 August 2010 | Liquidators' statement of receipts and payments to 27 July 2010 (5 pages) |
3 August 2009 | Appointment of a voluntary liquidator (1 page) |
3 August 2009 | Appointment of a voluntary liquidator (1 page) |
3 August 2009 | Statement of affairs with form 4.19 (6 pages) |
3 August 2009 | Resolutions
|
3 August 2009 | Resolutions
|
3 August 2009 | Statement of affairs with form 4.19 (6 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from 327 queens road halifax west yorkshire HX1 4PR (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from 327 queens road halifax west yorkshire HX1 4PR (1 page) |
13 March 2009 | Appointment Terminated Director paul britton (1 page) |
13 March 2009 | Appointment terminated director paul britton (1 page) |
4 March 2009 | Return made up to 28/12/08; full list of members (3 pages) |
4 March 2009 | Return made up to 28/12/08; full list of members (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 March 2008 | Return made up to 28/12/07; full list of members (4 pages) |
6 March 2008 | Return made up to 28/12/07; full list of members (4 pages) |
1 October 2007 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
1 October 2007 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 July 2007 | Particulars of mortgage/charge (4 pages) |
19 July 2007 | Particulars of mortgage/charge (4 pages) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
16 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
16 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
22 December 2006 | Registered office changed on 22/12/06 from: high level way halifax west yorkshire HX1 4PR (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: high level way halifax west yorkshire HX1 4PR (1 page) |
4 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Director's particulars changed (1 page) |
28 December 2005 | Location of register of members (1 page) |
28 December 2005 | Location of register of members (1 page) |
30 November 2005 | Incorporation (13 pages) |
30 November 2005 | Incorporation (13 pages) |