Leeds
LS16 7BD
Secretary Name | Sharon Longman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Tinshill Avenue Leeds LS16 7BD |
Registered Address | Rushtons Insolvency Limited 3 Merchant's Quay Ashley Lane Shipley West Yorkshire BD17 7DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£73,180 |
Current Liabilities | £61,632 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 June 2016 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
9 March 2015 | Statement of affairs with form 4.19 (6 pages) |
27 February 2015 | Registered office address changed from 14 Beech Hill Otley W Yorks LS21 3AX to Rushtons Insolvency Limited 3 Merchant's Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 27 February 2015 (2 pages) |
26 February 2015 | Appointment of a voluntary liquidator (1 page) |
10 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
24 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
15 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
18 May 2010 | Director's details changed for Paul Longman on 27 March 2010 (2 pages) |
18 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
14 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
6 May 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
28 April 2008 | Director's change of particulars / paul longman / 10/04/2008 (1 page) |
24 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
27 March 2007 | Incorporation (13 pages) |