Headingley Lane
Leeds
West Yorkshire
LS6 2AS
Director Name | Mr Philip Wesley McKeith |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2007(same day as company formation) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hare Park Mount Leeds West Yorkshire LS12 5LR |
Director Name | Christopher John Murphy |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2007(same day as company formation) |
Role | Programmer |
Correspondence Address | 11 Longfield Drive Rodley Leeds LS13 1JX |
Secretary Name | Christopher John Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Longfield Drive Rodley Leeds LS13 1JX |
Registered Address | Oakford House 291 Low Lane Horsforth Leeds West Yorkshire LS18 5NU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Latest Accounts | 30 November 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from unit 16 evans business centre burley road leeds west yorkshire LS4 2PU (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from unit 16 evans business centre burley road leeds west yorkshire LS4 2PU (1 page) |
12 January 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
9 December 2008 | Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page) |
9 December 2008 | Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page) |
1 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from unit 2 evans business centre burley road leeds west yorkshire LS4 2PU (1 page) |
19 June 2008 | Director's Change of Particulars / phillip mckeith / 01/06/2008 / HouseName/Number was: , now: 17; Street was: 18 hustlers row, now: hare park mount; Area was: meanwood, now: ; Post Code was: LS6 4QH, now: LS12 5LR (1 page) |
19 June 2008 | Director's change of particulars / phillip mckeith / 01/06/2008 (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from unit 2 evans business centre burley road leeds west yorkshire LS4 2PU (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: burley hill trading estate burley road leeds west yorkshire LS4 2PU (2 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: burley hill trading estate burley road leeds west yorkshire LS4 2PU (2 pages) |
12 June 2007 | Incorporation (17 pages) |
12 June 2007 | Incorporation (17 pages) |