Morley
Leeds
West Yorkshire
LS27 9RZ
Secretary Name | Dawn Louise Askin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Barfield Terrace Morley West Yorkshire LS27 0DO |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2008(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2008(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
200 at £1 | Karl Eric Davy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £412 |
Cash | £136 |
Current Liabilities | £22,497 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 November 2015 | Final Gazette dissolved following liquidation (1 page) |
20 August 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
30 June 2015 | Liquidators statement of receipts and payments to 29 May 2015 (10 pages) |
30 June 2015 | Liquidators' statement of receipts and payments to 29 May 2015 (10 pages) |
9 June 2014 | Appointment of a voluntary liquidator (1 page) |
9 June 2014 | Statement of affairs with form 4.19 (6 pages) |
9 June 2014 | Resolutions
|
6 June 2014 | Registered office address changed from 29 High Street Morley West Yorkshire LS27 9AL on 6 June 2014 (2 pages) |
6 June 2014 | Registered office address changed from 29 High Street Morley West Yorkshire LS27 9AL on 6 June 2014 (2 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 June 2013 | Annual return made up to 13 March 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 June 2011 | Termination of appointment of Dawn Askin as a secretary (1 page) |
9 June 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (3 pages) |
2 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
1 October 2010 | Director's details changed for Karl Davy on 30 September 2010 (2 pages) |
1 October 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 April 2009 | Return made up to 13/03/09; full list of members (3 pages) |
7 May 2008 | Ad 13/03/08-09/04/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
18 March 2008 | Appointment terminated director york place company nominees LIMITED (1 page) |
18 March 2008 | Director appointed karl davy (1 page) |
18 March 2008 | Appointment terminated secretary york place company secretaries LIMITED (1 page) |
18 March 2008 | Secretary appointed dawn louise askin (2 pages) |
13 March 2008 | Incorporation (16 pages) |