Leeds
W Yorks
Director Name | Mrs Tracy Macrae |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Upper Link Victoria Mills Salts Mill Road Shipley West Yorkshire BD17 7EL |
Secretary Name | P&A Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2008(same day as company formation) |
Correspondence Address | Pearson & Associates North Barn Broughton Hall Skipton North Yorkshire BD23 3AE |
Registered Address | Marian House 3 Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Temple Newsam |
Built Up Area | West Yorkshire |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
31 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2012 | Application to strike the company off the register (3 pages) |
3 April 2012 | Application to strike the company off the register (3 pages) |
1 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders Statement of capital on 2011-08-01
|
1 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders Statement of capital on 2011-08-01
|
24 May 2011 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
24 May 2011 | Director's details changed for Neil Peter Medley on 23 July 2010 (2 pages) |
24 May 2011 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
24 May 2011 | Director's details changed for Neil Peter Medley on 23 July 2010 (2 pages) |
28 April 2011 | Annual return made up to 23 July 2009 with a full list of shareholders (14 pages) |
28 April 2011 | Annual return made up to 23 July 2009 with a full list of shareholders (14 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
5 April 2011 | Registered office address changed from Rawlinsons 10 Butts Court Leeds W Yorks LS1 5JS on 5 April 2011 (2 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
5 April 2011 | Registered office address changed from Rawlinsons 10 Butts Court Leeds W Yorks LS1 5JS on 5 April 2011 (2 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
5 April 2011 | Registered office address changed from Rawlinsons 10 Butts Court Leeds W Yorks LS1 5JS on 5 April 2011 (2 pages) |
28 May 2009 | Appointment terminated director tracy macrae (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from c/o pearson & associates north barn broughton hall skipton north yorkshire BD23 3AE united kingdom (1 page) |
28 May 2009 | Appointment Terminated Director tracy macrae (1 page) |
28 May 2009 | Director appointed neil peter medley (2 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from c/o pearson & associates north barn broughton hall skipton north yorkshire BD23 3AE united kingdom (1 page) |
28 May 2009 | Director appointed neil peter medley (2 pages) |
18 November 2008 | Appointment Terminated Secretary p&a secretaries LIMITED (1 page) |
18 November 2008 | Appointment terminated secretary p&a secretaries LIMITED (1 page) |
23 July 2008 | Incorporation (17 pages) |
23 July 2008 | Incorporation (17 pages) |