Leeds
LS8 2RS
Secretary Name | Mr John Morton Smithies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio Lower Lodge Weetwood Lane Leeds |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Park York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Park York North Yorkshire YO26 6RW |
Website | www.officestationaryyorkshire.co.uk |
---|---|
Telephone | 01943 884489 |
Telephone region | Guiseley |
Registered Address | 50 Otley Road, Guiseley Leeds West Yorkshire LS20 8AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
1 at 1 | Eric O'sullivan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£95,500 |
Cash | £761 |
Current Liabilities | £119,720 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
20 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2010 | Compulsory strike-off action has been suspended (1 page) |
16 December 2010 | Compulsory strike-off action has been suspended (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
17 February 2010 | Termination of appointment of John Smithies as a secretary (1 page) |
17 February 2010 | Termination of appointment of John Smithies as a secretary (1 page) |
21 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
21 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
17 October 2008 | Return made up to 14/08/08; full list of members (3 pages) |
17 October 2008 | Return made up to 14/08/08; full list of members (3 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
10 September 2007 | Return made up to 14/08/07; full list of members (2 pages) |
10 September 2007 | Return made up to 14/08/07; full list of members (2 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: 109 copgrove road leeds LS8 2RS (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: 109 copgrove road leeds LS8 2RS (1 page) |
27 February 2007 | Accounting reference date extended from 31/08/07 to 31/01/08 (1 page) |
27 February 2007 | Accounting reference date extended from 31/08/07 to 31/01/08 (1 page) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2006 | New secretary appointed (1 page) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | New director appointed (1 page) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | New director appointed (1 page) |
15 August 2006 | New secretary appointed (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: regency house, westminster place,, york business park york north yorkshire YO26 6RW (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: regency house, westminster place,, york business park york north yorkshire YO26 6RW (1 page) |
14 August 2006 | Incorporation (12 pages) |
14 August 2006 | Incorporation (12 pages) |