Morley
Leeds
West Yorkshire
LS27 8NA
Director Name | Joanne Elizabeth Cheung |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2009(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 15 May 2012) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 64 New Bank Street Morley Leeds West Yorkshire LS27 8NA |
Director Name | Mr John Harbisher |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 School Lane Bishopthorpe York North Yorkshire YO23 2RE |
Secretary Name | Mr Peter Denzil Mollan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Meadow Beck Close Osbaldwick York North Yorkshire YO10 3SJ |
Director Name | Richard John Fisher |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakwoods 6 Top Of The Hill Thurstonland Huddersfield West Yorkshire HD4 6XZ |
Registered Address | 1 Kirkgate House 1 Kirkgate Birstall West Yorkshire WF17 9HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
11 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
19 April 2011 | Termination of appointment of Richard Fisher as a director (1 page) |
19 April 2011 | Termination of appointment of Richard Fisher as a director (1 page) |
21 July 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
29 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Joanne Elizabeth Cheung on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Joanne Elizabeth Cheung on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Joanne Elizabeth Cheung on 1 October 2009 (2 pages) |
29 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
17 November 2009 | Previous accounting period shortened from 31 March 2009 to 31 January 2009 (1 page) |
17 November 2009 | Previous accounting period shortened from 31 March 2009 to 31 January 2009 (1 page) |
23 June 2009 | Return made up to 13/04/09; full list of members (4 pages) |
23 June 2009 | Return made up to 13/04/09; full list of members (4 pages) |
6 May 2009 | Director appointed joanne elizabeth cheung (2 pages) |
6 May 2009 | Director appointed joanne elizabeth cheung (2 pages) |
19 February 2009 | Registered office changed on 19/02/2009 from 21 school lane bishopthorpe york YO23 2RE (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from 21 school lane bishopthorpe york YO23 2RE (1 page) |
8 February 2009 | Director appointed hwa kent cheung (2 pages) |
8 February 2009 | Appointment Terminated Secretary peter mollan (1 page) |
8 February 2009 | Director appointed richard john fisher (2 pages) |
8 February 2009 | Director appointed hwa kent cheung (2 pages) |
8 February 2009 | Appointment terminated secretary peter mollan (1 page) |
8 February 2009 | Director appointed richard john fisher (2 pages) |
8 February 2009 | Appointment terminated director john harbisher (2 pages) |
8 February 2009 | Appointment Terminated Director john harbisher (2 pages) |
29 October 2008 | Return made up to 13/04/08; full list of members (3 pages) |
29 October 2008 | Return made up to 13/04/08; full list of members (3 pages) |
3 September 2008 | Director's change of particulars / john harbisher / 28/08/2008 (1 page) |
3 September 2008 | Director's Change of Particulars / john harbisher / 28/08/2008 / HouseName/Number was: , now: 21; Street was: 20 de grey place, now: school lane; Region was: , now: north yorkshire; Post Code was: YO23 3SN, now: YO23 2RE (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 20 de grey place bishopthorpe york YO23 3SN (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 20 de grey place bishopthorpe york YO23 3SN (1 page) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 August 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
19 August 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 April 2007 | Incorporation (11 pages) |
13 April 2007 | Incorporation (11 pages) |