Elland
HX5 0QZ
Secretary Name | Diane Park |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Bryan Road Elland HX5 0QZ |
Registered Address | St Andrew House 119-121 The Headrow Leeds LS1 5JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
28 October 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 July 2010 | Liquidators statement of receipts and payments to 8 July 2010 (5 pages) |
28 July 2010 | Liquidators' statement of receipts and payments to 8 July 2010 (5 pages) |
28 July 2010 | Liquidators' statement of receipts and payments to 26 June 2010 (5 pages) |
28 July 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 July 2010 | Liquidators statement of receipts and payments to 26 June 2010 (5 pages) |
28 July 2010 | Liquidators statement of receipts and payments to 8 July 2010 (5 pages) |
28 July 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 January 2010 | Liquidators' statement of receipts and payments to 26 December 2009 (5 pages) |
21 January 2010 | Liquidators statement of receipts and payments to 26 December 2009 (5 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from c/o geoffrey martin & co st james's house 28 park place leeds LS1 2SP (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from c/o geoffrey martin & co st james's house 28 park place leeds LS1 2SP (1 page) |
22 July 2009 | Liquidators statement of receipts and payments to 26 June 2009 (5 pages) |
22 July 2009 | Liquidators' statement of receipts and payments to 26 June 2009 (5 pages) |
3 July 2008 | Statement of affairs with form 4.19 (7 pages) |
3 July 2008 | Statement of affairs with form 4.19 (7 pages) |
3 July 2008 | Resolutions
|
3 July 2008 | Resolutions
|
3 July 2008 | Appointment of a voluntary liquidator (1 page) |
3 July 2008 | Appointment of a voluntary liquidator (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from 19 bryan road elland HX5 0QZ (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from 19 bryan road elland HX5 0QZ (1 page) |
20 October 2007 | Particulars of mortgage/charge (3 pages) |
20 October 2007 | Particulars of mortgage/charge (3 pages) |
24 July 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
24 July 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
13 July 2007 | Incorporation (17 pages) |
13 July 2007 | Incorporation (17 pages) |