Gildersome
Leeds
Yorkshire
LS27 7YL
Secretary Name | P&A Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 November 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (closed 31 March 2011) |
Correspondence Address | North Barn Broughton Hall Skipton North Yorkshire BD23 3AE |
Secretary Name | Yvonne Geldard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Hawthorne View Morley Leeds West Yorkshire LS27 7YL |
Registered Address | 8 Park Place Leeds West Yorkshire LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£8,236 |
Current Liabilities | £171,558 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
31 March 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 December 2010 | Liquidators' statement of receipts and payments to 16 December 2010 (5 pages) |
31 December 2010 | Liquidators statement of receipts and payments to 20 December 2010 (5 pages) |
31 December 2010 | Liquidators statement of receipts and payments to 16 December 2010 (5 pages) |
31 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 December 2010 | Liquidators' statement of receipts and payments to 20 December 2010 (5 pages) |
31 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 September 2010 | Court order INSOLVENCY:replacement of liquidator (4 pages) |
27 September 2010 | Appointment of a voluntary liquidator (1 page) |
27 September 2010 | Court order insolvency:replacement of liquidator (4 pages) |
27 September 2010 | Appointment of a voluntary liquidator (1 page) |
27 September 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 September 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 January 2010 | Registered office address changed from C/O Pearson & Associates, North Barn, Broughton Skipton North Yorkshire BD23 3AE on 3 January 2010 (1 page) |
3 January 2010 | Registered office address changed from C/O Pearson & Associates, North Barn, Broughton Skipton North Yorkshire BD23 3AE on 3 January 2010 (1 page) |
3 January 2010 | Registered office address changed from C/O Pearson & Associates, North Barn, Broughton Skipton North Yorkshire BD23 3AE on 3 January 2010 (1 page) |
24 December 2009 | Statement of affairs with form 4.19 (6 pages) |
24 December 2009 | Statement of affairs with form 4.19 (6 pages) |
19 December 2009 | Resolutions
|
19 December 2009 | Resolutions
|
19 December 2009 | Appointment of a voluntary liquidator (1 page) |
19 December 2009 | Appointment of a voluntary liquidator (1 page) |
25 August 2009 | Return made up to 22/08/09; full list of members (3 pages) |
25 August 2009 | Return made up to 22/08/09; full list of members (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 September 2008 | Return made up to 22/08/08; no change of members (3 pages) |
30 September 2008 | Return made up to 22/08/08; no change of members (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
24 October 2007 | Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page) |
24 October 2007 | Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page) |
21 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
21 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
21 February 2007 | Particulars of mortgage/charge (9 pages) |
21 February 2007 | Particulars of mortgage/charge (9 pages) |
15 November 2006 | Secretary resigned (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: 2 hawthorne view, morley leeds west yorkshire LS27 7YL (1 page) |
15 November 2006 | New secretary appointed (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: 2 hawthorne view, morley leeds west yorkshire LS27 7YL (1 page) |
15 November 2006 | New secretary appointed (1 page) |
15 November 2006 | Secretary resigned (1 page) |
22 August 2006 | Incorporation (13 pages) |
22 August 2006 | Incorporation (13 pages) |