Leeds
West Yorkshire
LS17 8RA
Secretary Name | Mrs Sarah Louise Vasey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 High Ash Drive Alwoodly Leeds West Yorkshire LS17 8RA |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Park York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Park York North Yorkshire YO26 6RW |
Registered Address | C/O Fergusson & Co Ltd 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
22 March 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2009 | Liquidators' statement of receipts and payments to 17 December 2009 (5 pages) |
22 December 2009 | Liquidators statement of receipts and payments to 17 December 2009 (5 pages) |
22 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 January 2009 | Resolutions
|
19 January 2009 | Statement of affairs with form 4.19 (7 pages) |
19 January 2009 | Resolutions
|
19 January 2009 | Statement of affairs with form 4.19 (7 pages) |
19 January 2009 | Appointment of a voluntary liquidator (1 page) |
19 January 2009 | Appointment of a voluntary liquidator (1 page) |
29 December 2008 | Registered office changed on 29/12/2008 from 100 street lane, roundhay leeds west yorkshire LS8 2AL (1 page) |
29 December 2008 | Registered office changed on 29/12/2008 from 100 street lane, roundhay leeds west yorkshire LS8 2AL (1 page) |
30 April 2008 | Accounting reference date extended from 31/01/2008 to 31/05/2008 (1 page) |
30 April 2008 | Accounting reference date extended from 31/01/2008 to 31/05/2008 (1 page) |
25 April 2008 | Return made up to 26/01/08; full list of members (3 pages) |
25 April 2008 | Location of register of members (1 page) |
25 April 2008 | Director's change of particulars / mark vasey / 26/01/2008 (1 page) |
25 April 2008 | Location of register of members (1 page) |
25 April 2008 | Return made up to 26/01/08; full list of members (3 pages) |
25 April 2008 | Director's Change of Particulars / mark vasey / 26/01/2008 / Middle Name/s was: , now: james; HouseName/Number was: , now: 38; Street was: 38 high ash drive, now: high ash drive; Region was: , now: west yorkshire (1 page) |
29 January 2007 | Secretary resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | New secretary appointed (1 page) |
29 January 2007 | New director appointed (1 page) |
29 January 2007 | New director appointed (1 page) |
29 January 2007 | New secretary appointed (1 page) |
29 January 2007 | Secretary resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
26 January 2007 | Incorporation (12 pages) |
26 January 2007 | Incorporation (12 pages) |