South Milford
Leeds
LS25 5AP
Secretary Name | Deborah Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Westfield Lane South Milford Leeds LS25 5AP |
Registered Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
1 at 1 | Mark Collins 50.00% Ordinary |
---|---|
1 at 1 | Ms Deborah Collins 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,978 |
Cash | £895 |
Current Liabilities | £45,022 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
1 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 October 2013 | Final Gazette dissolved following liquidation (1 page) |
1 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
1 July 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
18 August 2010 | Resolutions
|
18 August 2010 | Statement of affairs with form 4.19 (5 pages) |
18 August 2010 | Statement of affairs with form 4.19 (5 pages) |
18 August 2010 | Resolutions
|
18 August 2010 | Appointment of a voluntary liquidator (1 page) |
18 August 2010 | Appointment of a voluntary liquidator (1 page) |
3 August 2010 | Registered office address changed from 28 Westfield Lane South Milford Leeds LS25 5AP on 3 August 2010 (2 pages) |
3 August 2010 | Registered office address changed from 28 Westfield Lane South Milford Leeds LS25 5AP on 3 August 2010 (2 pages) |
3 August 2010 | Registered office address changed from 28 Westfield Lane South Milford Leeds LS25 5AP on 3 August 2010 (2 pages) |
22 February 2010 | Annual return made up to 4 October 2008 with a full list of shareholders (10 pages) |
22 February 2010 | Annual return made up to 4 October 2008 with a full list of shareholders (10 pages) |
22 February 2010 | Annual return made up to 4 October 2008 with a full list of shareholders (10 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
17 February 2010 | Administrative restoration application (3 pages) |
17 February 2010 | Administrative restoration application (3 pages) |
7 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2008 | Return made up to 04/10/07; full list of members (3 pages) |
27 October 2008 | Return made up to 04/10/07; full list of members (3 pages) |
10 July 2007 | Particulars of mortgage/charge (3 pages) |
10 July 2007 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Incorporation (15 pages) |
4 October 2006 | Incorporation (15 pages) |