Morley
Leeds
West Yorkshire
LS27 8DD
Director Name | Steven Darren Tennant |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2006(same day as company formation) |
Role | Driver |
Correspondence Address | 31 Stillwell Drive Wakefield West Yorkshire WF2 6RL |
Secretary Name | Douglas Michael Allerton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Longthorpe Lane Thorpe Wakefield West Yorkshire WF3 3DA |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 15 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £21,167 |
Cash | £153 |
Current Liabilities | £150,585 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 August 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 May 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 May 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 April 2010 | Liquidators' statement of receipts and payments to 6 April 2010 (5 pages) |
15 April 2010 | Liquidators statement of receipts and payments to 6 April 2010 (5 pages) |
15 April 2010 | Liquidators statement of receipts and payments to 6 April 2010 (5 pages) |
13 October 2009 | Liquidators' statement of receipts and payments to 6 October 2009 (5 pages) |
13 October 2009 | Liquidators statement of receipts and payments to 6 October 2009 (5 pages) |
13 October 2009 | Liquidators statement of receipts and payments to 6 October 2009 (5 pages) |
22 April 2009 | Liquidators' statement of receipts and payments to 6 April 2009 (5 pages) |
22 April 2009 | Liquidators statement of receipts and payments to 6 April 2009 (5 pages) |
22 April 2009 | Liquidators statement of receipts and payments to 6 April 2009 (5 pages) |
16 April 2008 | Appointment of a voluntary liquidator (1 page) |
16 April 2008 | Resolutions
|
16 April 2008 | Statement of affairs with form 4.19 (9 pages) |
16 April 2008 | Statement of affairs with form 4.19 (9 pages) |
16 April 2008 | Resolutions
|
16 April 2008 | Appointment of a voluntary liquidator (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from marland house, 13 huddersfield road, barnsley south yorkshire S70 2LW (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from marland house, 13 huddersfield road, barnsley south yorkshire S70 2LW (1 page) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 July 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
2 July 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
27 April 2007 | Return made up to 27/02/07; full list of members (3 pages) |
27 April 2007 | Return made up to 27/02/07; full list of members (3 pages) |
27 April 2007 | Registered office changed on 27/04/07 from: texas street morley west yorkshire LS27 0HG (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: texas street morley west yorkshire LS27 0HG (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: marland house 13 huddersfield road barnsley south yorkshire S70 2LW (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: marland house 13 huddersfield road barnsley south yorkshire S70 2LW (1 page) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | Registered office changed on 16/03/06 from: marland house, 13 huddersfield road, barnsley south yorkshire S70 2LW (1 page) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | Ad 27/02/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 March 2006 | Ad 27/02/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 March 2006 | Registered office changed on 16/03/06 from: marland house, 13 huddersfield road, barnsley south yorkshire S70 2LW (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
27 February 2006 | Incorporation (16 pages) |
27 February 2006 | Incorporation (16 pages) |