West End
Ampleforth
North Yorkshire
YO6 4DX
Secretary Name | Andrew Paul Brewer |
---|---|
Status | Resigned |
Appointed | 13 October 2006(1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 June 2010) |
Role | Solicitor |
Correspondence Address | 59 Roseford Road Cambridge Cambridgeshire CB4 2HA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
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 | David Criddle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£89,289 |
Cash | £4,312 |
Current Liabilities | £111,631 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 July 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 April 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 April 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 September 2010 | Statement of affairs with form 4.19 (5 pages) |
20 September 2010 | Statement of affairs with form 4.19 (5 pages) |
20 September 2010 | Resolutions
|
20 September 2010 | Appointment of a voluntary liquidator (1 page) |
20 September 2010 | Resolutions
|
20 September 2010 | Appointment of a voluntary liquidator (1 page) |
31 August 2010 | Registered office address changed from 3 Albion Place Leeds West Yorkshire LS1 6JL on 31 August 2010 (2 pages) |
31 August 2010 | Registered office address changed from 3 Albion Place Leeds West Yorkshire LS1 6JL on 31 August 2010 (2 pages) |
21 June 2010 | Termination of appointment of Andrew Brewer as a secretary (1 page) |
21 June 2010 | Termination of appointment of Andrew Brewer as a secretary (1 page) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders Statement of capital on 2009-10-19
|
19 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders Statement of capital on 2009-10-19
|
19 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders Statement of capital on 2009-10-19
|
28 December 2008 | Return made up to 06/10/08; full list of members (5 pages) |
28 December 2008 | Return made up to 06/10/08; full list of members (5 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from 56 lansdowne place hove sussex BN3 1FG (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from 56 lansdowne place hove sussex BN3 1FG (1 page) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 November 2007 | Return made up to 06/10/07; full list of members (2 pages) |
2 November 2007 | Return made up to 06/10/07; full list of members (2 pages) |
3 May 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
3 May 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
17 November 2006 | Secretary resigned (1 page) |
17 November 2006 | Secretary resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | New secretary appointed (2 pages) |
17 November 2006 | Registered office changed on 17/11/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
17 November 2006 | New secretary appointed (2 pages) |
17 November 2006 | New director appointed (3 pages) |
17 November 2006 | New director appointed (3 pages) |
17 November 2006 | Registered office changed on 17/11/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
17 November 2006 | Director resigned (1 page) |
6 October 2006 | Incorporation (31 pages) |
6 October 2006 | Incorporation (31 pages) |