Cliffe Drive Rawdon
Leeds
West Yorkshire
LS19 6LL
Secretary Name | Leanne Claire Firth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2007(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (closed 07 September 2010) |
Role | Company Director |
Correspondence Address | 7 Holden Lane Baildon Shipley West Yorkshire BD17 6HZ |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Registered Address | C/O Leanne Firth/ Mary Taylor Unit C Shipley Wharf Wharf Street Shipley West Yorkshire BD17 7DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2010 | Application to strike the company off the register (3 pages) |
13 May 2010 | Application to strike the company off the register (3 pages) |
22 September 2009 | Return made up to 20/06/09; no change of members (4 pages) |
22 September 2009 | Return made up to 20/06/09; no change of members (4 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
31 January 2009 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
31 January 2009 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
2 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
4 January 2008 | Registered office changed on 04/01/08 from: unit b, shipley wharf wharf street shipley west yorkshire BD17 7DW (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: unit b, shipley wharf wharf street shipley west yorkshire BD17 7DW (1 page) |
4 January 2008 | New director appointed (2 pages) |
4 January 2008 | New director appointed (2 pages) |
19 December 2007 | Company name changed goldview consulting LIMITED\certificate issued on 19/12/07 (2 pages) |
19 December 2007 | Company name changed goldview consulting LIMITED\certificate issued on 19/12/07 (2 pages) |
10 December 2007 | New secretary appointed (2 pages) |
10 December 2007 | New secretary appointed (2 pages) |
10 December 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
10 December 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: www.buy-this-name.co.uk the meridian, 4 copthall house station square coventry CV1 2FL (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: www.buy-this-name.co.uk the meridian, 4 copthall house station square coventry CV1 2FL (1 page) |
28 September 2007 | Secretary resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Secretary resigned (1 page) |
20 June 2007 | Incorporation (18 pages) |
20 June 2007 | Incorporation (18 pages) |