Manor House Lane
Leeds
LS17 9JD
Secretary Name | Miss Anna Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Manor Farm Cottage Backstone Gill Lane, Wike Leeds West Yorkshire LS17 9JS |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Registered Address | Wigton Heath Farm, Manor House Lane, Leeds West Yorkshire LS17 9JD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Parish | Harewood |
Ward | Alwoodley |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2010 | Application to strike the company off the register (3 pages) |
19 November 2010 | Application to strike the company off the register (3 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 April 2009 | Return made up to 12/02/09; full list of members (3 pages) |
30 April 2009 | Return made up to 12/02/09; full list of members (3 pages) |
28 April 2009 | Company name changed watershed construction LIMITED\certificate issued on 29/04/09 (2 pages) |
28 April 2009 | Company name changed watershed construction LIMITED\certificate issued on 29/04/09 (2 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 June 2008 | Return made up to 12/02/08; full list of members (6 pages) |
3 June 2008 | Return made up to 12/02/08; full list of members (6 pages) |
20 April 2007 | Particulars of mortgage/charge (3 pages) |
20 April 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
4 April 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
2 March 2007 | Particulars of mortgage/charge (4 pages) |
2 March 2007 | Particulars of mortgage/charge (4 pages) |
15 February 2007 | New secretary appointed (1 page) |
15 February 2007 | New director appointed (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
15 February 2007 | New secretary appointed (1 page) |
15 February 2007 | New director appointed (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | Secretary resigned (1 page) |
12 February 2007 | Incorporation (14 pages) |
12 February 2007 | Incorporation (14 pages) |