York
North Yorkshire
YO24 2XZ
Secretary Name | Claire Rigden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Alness Drive York North Yorkshire YO24 2XZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | St Andrew House 119-121 The Headrow Leeds West Yorkshire LS1 5JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £19,818 |
Current Liabilities | £69,695 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 February 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 February 2012 | Final Gazette dissolved following liquidation (1 page) |
1 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2011 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
1 November 2011 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
6 October 2010 | Resolutions
|
6 October 2010 | Statement of affairs with form 4.19 (10 pages) |
6 October 2010 | Appointment of a voluntary liquidator (1 page) |
6 October 2010 | Appointment of a voluntary liquidator (1 page) |
6 October 2010 | Resolutions
|
6 October 2010 | Statement of affairs with form 4.19 (10 pages) |
17 September 2010 | Registered office address changed from 25-30 Auster Road Clifton York North Yorkshire YO30 4XA on 17 September 2010 (2 pages) |
17 September 2010 | Registered office address changed from 25-30 Auster Road Clifton York North Yorkshire YO30 4XA on 17 September 2010 (2 pages) |
2 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders Statement of capital on 2010-07-02
|
2 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders Statement of capital on 2010-07-02
|
1 July 2010 | Director's details changed for Kevin Rigden on 10 May 2010 (2 pages) |
1 July 2010 | Termination of appointment of Claire Rigden as a secretary (1 page) |
1 July 2010 | Director's details changed for Kevin Rigden on 10 May 2010 (2 pages) |
1 July 2010 | Termination of appointment of Claire Rigden as a secretary (1 page) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
21 August 2009 | Return made up to 10/05/09; full list of members (3 pages) |
21 August 2009 | Return made up to 10/05/09; full list of members (3 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from, 31 auster road, clifton, york, YO30 4XA (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from, 31 auster road, clifton, york, YO30 4XA (1 page) |
16 December 2008 | Return made up to 10/05/08; full list of members
|
16 December 2008 | Return made up to 10/05/08; full list of members
|
22 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
22 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
22 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
8 May 2007 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2007 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2007 | New secretary appointed (1 page) |
13 March 2007 | New secretary appointed (1 page) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
10 May 2006 | Incorporation (9 pages) |
10 May 2006 | Incorporation (9 pages) |