Cookridge
Leeds
LS16 7BX
Director Name | Julia Elizabeth Murray |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2006(same day as company formation) |
Role | Operating Department Practitio |
Correspondence Address | The Manor Main Street, Saxton Tadcaster LS24 9PY |
Secretary Name | Julia Elizabeth Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2006(same day as company formation) |
Role | Operating Department Practitio |
Correspondence Address | The Manor Main Street, Saxton Tadcaster LS24 9PY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 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 | 07 July 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Boston House, 214 High Street Boston Spa West Yorkshire LS23 6AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Boston Spa |
Ward | Wetherby |
Built Up Area | Boston Spa |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £133 |
Cash | £2,863 |
Current Liabilities | £4,017 |
Latest Accounts | 31 July 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2008 | Application for striking-off (2 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
30 August 2007 | Return made up to 07/07/07; full list of members (2 pages) |
21 September 2006 | Ad 07/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 August 2006 | Registered office changed on 29/08/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
29 August 2006 | New director appointed (1 page) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | New secretary appointed;new director appointed (1 page) |
29 August 2006 | Director resigned (1 page) |
7 July 2006 | Incorporation (16 pages) |