London
N16 5LG
Director Name | Mrs Deirdre Boulding |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Ryegate Road Sheffield South Yorkshire S10 5FA |
Director Name | Mr Michael Thomas Boulding |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Ryegate Road Sheffield South Yorkshire S10 5FA |
Secretary Name | Mrs Deirdre Boulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Ryegate Road Sheffield South Yorkshire S10 5FA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 City Square Leeds West Yorkshire LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£178,272 |
Cash | £79,960 |
Current Liabilities | £225,751 |
Latest Accounts | 29 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 27 February |
18 July 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 July 2012 | Final Gazette dissolved following liquidation (1 page) |
18 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 April 2012 | Administrator's progress report to 19 March 2012 (20 pages) |
18 April 2012 | Administrator's progress report to 19 March 2012 (20 pages) |
18 April 2012 | Notice of move from Administration to Dissolution on 19 March 2012 (20 pages) |
18 April 2012 | Notice of move from Administration to Dissolution (20 pages) |
19 September 2011 | Notice of extension of period of Administration (1 page) |
19 September 2011 | Notice of extension of period of Administration (1 page) |
16 June 2011 | (1 page) |
16 June 2011 | Notice of appointment of replacement/additional administrator (1 page) |
16 June 2011 | Notice of appointment of replacement/additional administrator (1 page) |
15 June 2011 | Registered office address changed from 2 Rutland Park Sheffield S10 2PD on 15 June 2011 (1 page) |
15 June 2011 | Registered office address changed from 2 Rutland Park Sheffield S10 2PD on 15 June 2011 (1 page) |
8 June 2011 | Notice of vacation of office by administrator (9 pages) |
8 June 2011 | Notice of vacation of office by administrator (9 pages) |
27 April 2011 | Administrator's progress report to 23 March 2011 (17 pages) |
27 April 2011 | Administrator's progress report to 23 March 2011 (17 pages) |
5 April 2011 | Notice of extension of period of Administration (1 page) |
5 April 2011 | Notice of extension of period of Administration (1 page) |
25 October 2010 | Administrator's progress report to 23 September 2010 (17 pages) |
25 October 2010 | Administrator's progress report to 23 September 2010 (17 pages) |
28 May 2010 | Statement of affairs with form 2.14B (6 pages) |
28 May 2010 | Statement of affairs with form 2.14B (6 pages) |
26 May 2010 | Statement of administrator's proposal (33 pages) |
26 May 2010 | Statement of administrator's proposal (33 pages) |
6 April 2010 | Appointment of an administrator (1 page) |
6 April 2010 | Appointment of an administrator (1 page) |
21 December 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (3 pages) |
21 December 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (3 pages) |
21 December 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (3 pages) |
16 December 2009 | Previous accounting period shortened from 28 February 2009 to 27 February 2009 (1 page) |
16 December 2009 | Previous accounting period shortened from 28 February 2009 to 27 February 2009 (1 page) |
27 August 2009 | Appointment terminated director michael boulding (1 page) |
27 August 2009 | Appointment Terminated Director michael boulding (1 page) |
27 August 2009 | Appointment terminated (1 page) |
27 August 2009 | Appointment Terminated (1 page) |
10 June 2009 | Return made up to 06/09/08; no change of members (4 pages) |
10 June 2009 | Return made up to 06/09/08; no change of members (4 pages) |
3 April 2009 | Accounts for a small company made up to 29 February 2008 (6 pages) |
3 April 2009 | Accounts for a small company made up to 29 February 2008 (6 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from, 194-196 crookes, sheffield, south yorkshire, S10 1TG (1 page) |
18 March 2009 | Director appointed midos services uk LTD (2 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from, 194-196 crookes, sheffield, south yorkshire, S10 1TG (1 page) |
18 March 2009 | Director appointed midos services uk LTD (2 pages) |
5 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 2007 | Particulars of mortgage/charge (8 pages) |
28 December 2007 | Particulars of mortgage/charge (8 pages) |
18 December 2007 | Particulars of mortgage/charge (4 pages) |
18 December 2007 | Particulars of mortgage/charge (4 pages) |
7 November 2007 | Return made up to 06/09/07; full list of members (7 pages) |
7 November 2007 | Return made up to 06/09/07; full list of members (7 pages) |
18 April 2007 | Accounting reference date extended from 30/09/07 to 28/02/08 (1 page) |
18 April 2007 | Accounting reference date extended from 30/09/07 to 28/02/08 (1 page) |
8 February 2007 | Particulars of mortgage/charge (7 pages) |
8 February 2007 | Particulars of mortgage/charge (7 pages) |
7 November 2006 | Registered office changed on 07/11/06 from: 2 rutland park, sheffield, south yorkshire S10 2PD (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: 2 rutland park, sheffield, south yorkshire S10 2PD (1 page) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | Secretary resigned (1 page) |
26 October 2006 | New secretary appointed;new director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | New secretary appointed;new director appointed (2 pages) |
26 October 2006 | Secretary resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: 788-790 finchley road, london, NW11 7TJ (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: 788-790 finchley road, london, NW11 7TJ (1 page) |
6 September 2006 | Incorporation (16 pages) |
6 September 2006 | Incorporation (16 pages) |