Leeds
West Yorkshire
LS12 5ST
Secretary Name | Ms Leanne Frances Pitman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2008(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 11 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Woodrow Drive Low Moor Bradford West Yorkshire BD12 0JT |
Director Name | Eric Paul Churchward |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Coat Hill Halifax West Yorkshire HX3 6ED |
Secretary Name | Adam Paul Churchward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Haley Hill Halifax West Yorkshire HX3 6ED |
Director Name | Dr John Edward Tankard |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 January 2007) |
Role | IT Director |
Correspondence Address | Delves Barn Nethermoor Road Netherton HD4 7BU |
Director Name | Richard Weddall |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 February 2009) |
Role | Company Director |
Correspondence Address | Flat 5 Aldersyde House York North Yorkshire YO24 1QR |
Secretary Name | Mr Christopher Hanley Pickles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Greenmore Avenue Leeds West Yorkshire LS12 5ST |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2006(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 | 02 February 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£22,848 |
Cash | £13,644 |
Current Liabilities | £380,042 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
11 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 May 2009 | Statement of affairs with form 4.19 (5 pages) |
14 May 2009 | Appointment of a voluntary liquidator (1 page) |
14 May 2009 | Resolutions
|
24 April 2009 | Registered office changed on 24/04/2009 from 4 park place leeds west yorkshire LS1 2RU (1 page) |
20 April 2009 | Return made up to 02/02/09; full list of members (3 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from 60 haley hill halifax west yorkshire HX3 6ED (1 page) |
5 March 2009 | Return made up to 02/02/08; full list of members (3 pages) |
25 February 2009 | Appointment terminated director richard weddall (1 page) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
1 May 2008 | Appointment terminated secretary chris pickles (1 page) |
1 May 2008 | Secretary appointed leanne frances pitman (2 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
11 July 2007 | Return made up to 02/02/07; full list of members (6 pages) |
26 February 2007 | Director resigned (1 page) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | New director appointed (2 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | New secretary appointed;new director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | Secretary resigned (1 page) |
8 November 2006 | Resolutions
|
24 August 2006 | Particulars of mortgage/charge (3 pages) |
1 June 2006 | Particulars of mortgage/charge (3 pages) |
27 March 2006 | Director's particulars changed (1 page) |
17 March 2006 | New director appointed (1 page) |
17 March 2006 | New secretary appointed (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Secretary resigned (1 page) |
2 February 2006 | Incorporation (16 pages) |