Worksop
S81 7NX
Secretary Name | Simon Lee Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Manston Way Worksop S81 7NX |
Registered Address | Unit D Butterley Street Leeds LS10 1AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1000 at 1 | Ms Michelle Young 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£152,593 |
Cash | £3,574 |
Current Liabilities | £227,757 |
Latest Accounts | 31 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2013 | Restoration by order of the court (4 pages) |
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2010 | Registered office address changed from Unit 1, Shireoaks Network Centre Coach Cresent Worksop S81 8AD on 23 November 2010 (2 pages) |
9 March 2010 | Annual return made up to 21 November 2009 with a full list of shareholders Statement of capital on 2010-03-09
|
9 March 2010 | Director's details changed for Michelle Anita Young on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Michelle Anita Young on 1 October 2009 (2 pages) |
3 January 2010 | Previous accounting period shortened from 30 November 2009 to 31 January 2009 (3 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
19 December 2008 | Return made up to 21/11/08; full list of members (3 pages) |
21 November 2007 | Incorporation (13 pages) |