Leeds
LS6 4AZ
Secretary Name | John O Riordan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 19 June 2012) |
Role | Joiner |
Correspondence Address | 16 Meanwood Valley Green Leeds West Yorkshire LS7 2SR |
Director Name | Dean O'Brien |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 568a Meanwood Road Leeds LS6 4AZ |
Secretary Name | David Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 568a Meanwood Road Leeds LS6 4AZ |
Registered Address | 568a Meanwood Road Leeds LS6 4AZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Weetwood |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2,863 |
Cash | £5,604 |
Current Liabilities | £61,487 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2011 | Restoration by order of the court (3 pages) |
18 May 2011 | Restoration by order of the court (3 pages) |
21 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2010 | Compulsory strike-off action has been suspended (1 page) |
14 January 2010 | Compulsory strike-off action has been suspended (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | Total exemption small company accounts made up to 31 July 2008 (14 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 July 2008 (14 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 July 2007 (14 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 July 2007 (14 pages) |
19 December 2007 | Accounting reference date extended from 30/06/07 to 31/07/07 (1 page) |
19 December 2007 | Accounting reference date extended from 30/06/07 to 31/07/07 (1 page) |
13 July 2007 | Return made up to 16/06/07; full list of members (2 pages) |
13 July 2007 | Return made up to 16/06/07; full list of members (2 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Secretary resigned (1 page) |
27 April 2007 | New secretary appointed (1 page) |
27 April 2007 | New secretary appointed (1 page) |
16 June 2006 | Incorporation (11 pages) |
16 June 2006 | Incorporation (11 pages) |