West Park
Leeds
West Yorkshire
LS8 2EF
Director Name | Mr Gary Coleman |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(2 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 15 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 West Park Drive East West Park Leeds West Yorkshire LS8 2EF |
Director Name | Michael Andrew Tindall |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 114 Bentley Lane Leeds West Yorkshire LS6 4AJ |
Registered Address | 24 West Park Drive East West Park Leeds West Yorkshire LS8 2EF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Roundhay |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£1,297 |
Cash | £5,057 |
Current Liabilities | £12,093 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
2 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2009 | Director appointed gary coleman (1 page) |
20 May 2009 | Application for striking-off (1 page) |
20 May 2009 | Director appointed gary coleman (1 page) |
20 May 2009 | Application for striking-off (1 page) |
20 May 2009 | Appointment terminated director michael tindall (1 page) |
20 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
20 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
20 May 2009 | Appointment Terminated Director michael tindall (1 page) |
1 December 2008 | Return made up to 18/09/08; full list of members (8 pages) |
1 December 2008 | Secretary's Change of Particulars / gary coleman / 19/03/2008 / HouseName/Number was: , now: 24; Street was: 6 helmsley road, now: west park drive east; Region was: , now: west yorkshire; Post Code was: LS16 5JA, now: LS8 2EF (1 page) |
1 December 2008 | Return made up to 18/09/08; full list of members (8 pages) |
1 December 2008 | Secretary's change of particulars / gary coleman / 19/03/2008 (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from 6 helmsley road west park leeds LS16 5JA (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from 6 helmsley road west park leeds LS16 5JA (1 page) |
1 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
7 November 2007 | Return made up to 18/09/07; full list of members (6 pages) |
7 November 2007 | Return made up to 18/09/07; full list of members
|
18 September 2006 | Incorporation (11 pages) |
18 September 2006 | Incorporation (11 pages) |