Harrogate Road
Leeds
West Yorkshire
LS17 8EP
Director Name | Amanda Buck |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2006(2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 22 June 2010) |
Role | Housewife |
Correspondence Address | 4 Ingle Row Leeds West Yorkshire LS7 3PE |
Secretary Name | Mrs Amanda Louise Jacobs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2006(2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 22 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stone Acre Harrogate Road Leeds West Yorkshire LS17 8EP |
Secretary Name | Stephen Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 'Stone Acre' Harrogate Road Leeds West Yorkshire LS17 8EP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 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 | 17 July 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | St Andrew House 119-121 The Headrow Leeds 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 | £7,552 |
Cash | £6,781 |
Current Liabilities | £41,439 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 June 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 March 2010 | Liquidators statement of receipts and payments to 8 March 2010 (5 pages) |
22 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 March 2010 | Liquidators statement of receipts and payments to 8 March 2010 (5 pages) |
22 March 2010 | Liquidators' statement of receipts and payments to 8 March 2010 (5 pages) |
22 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 January 2010 | Liquidators statement of receipts and payments to 8 January 2010 (5 pages) |
30 January 2010 | Liquidators statement of receipts and payments to 8 January 2010 (5 pages) |
30 January 2010 | Liquidators' statement of receipts and payments to 8 January 2010 (5 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from st james house 28 park place leeds LS1 2SP (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from st james house 28 park place leeds LS1 2SP (1 page) |
14 January 2009 | Resolutions
|
14 January 2009 | Statement of affairs with form 4.19 (6 pages) |
14 January 2009 | Statement of affairs with form 4.19 (6 pages) |
14 January 2009 | Appointment of a voluntary liquidator (1 page) |
14 January 2009 | Appointment of a voluntary liquidator (1 page) |
14 January 2009 | Resolutions
|
29 December 2008 | Registered office changed on 29/12/2008 from 11 park place leeds west yorkshire LS1 2RU (1 page) |
29 December 2008 | Registered office changed on 29/12/2008 from 11 park place leeds west yorkshire LS1 2RU (1 page) |
31 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
30 July 2008 | Amended accounts made up to 31 July 2007 (5 pages) |
30 July 2008 | Amended accounts made up to 31 July 2007 (5 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
2 August 2007 | Return made up to 17/07/07; full list of members (3 pages) |
2 August 2007 | Return made up to 17/07/07; full list of members (3 pages) |
31 March 2007 | Resolutions
|
31 March 2007 | Resolutions
|
24 March 2007 | Particulars of mortgage/charge (3 pages) |
24 March 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | New secretary appointed (1 page) |
15 August 2006 | Ad 28/07/06--------- £ si 99@1=99 £ ic 1/100 (1 page) |
15 August 2006 | New secretary appointed (1 page) |
15 August 2006 | New director appointed (1 page) |
15 August 2006 | New director appointed (1 page) |
15 August 2006 | Ad 28/07/06--------- £ si 99@1=99 £ ic 1/100 (1 page) |
15 August 2006 | Secretary resigned (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | New director appointed (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | New secretary appointed (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | New director appointed (1 page) |
24 July 2006 | New secretary appointed (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 July 2006 | Incorporation (16 pages) |
17 July 2006 | Incorporation (16 pages) |