Leeds
West Yorkshire
LS8 1DH
Director Name | Ms Michelle Clair Rose |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Manor Barn Waterside Knaresborough North Yorkshire HG5 9AZ |
Secretary Name | Michelle Clair Rose |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Manor Barn Waterside Knaresborough North Yorkshire HG5 9AZ |
Registered Address | 12 Park Crescent Leeds West Yorkshire LS8 1DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Roundhay |
Built Up Area | West Yorkshire |
Latest Accounts | 30 November 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2012 | Application to strike the company off the register (2 pages) |
24 May 2012 | Application to strike the company off the register (2 pages) |
27 September 2011 | Annual return made up to 1 August 2011 no member list (4 pages) |
27 September 2011 | Annual return made up to 1 August 2011 no member list (4 pages) |
27 September 2011 | Annual return made up to 1 August 2011 no member list (4 pages) |
19 August 2011 | Total exemption full accounts made up to 30 November 2010 (11 pages) |
19 August 2011 | Total exemption full accounts made up to 30 November 2010 (11 pages) |
15 June 2011 | Previous accounting period shortened from 31 March 2011 to 30 November 2010 (3 pages) |
15 June 2011 | Previous accounting period shortened from 31 March 2011 to 30 November 2010 (3 pages) |
19 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
19 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
26 October 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
26 October 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
24 October 2010 | Director's details changed for Nicolle Levine on 1 January 2010 (2 pages) |
24 October 2010 | Director's details changed for Nicolle Levine on 1 January 2010 (2 pages) |
24 October 2010 | Annual return made up to 1 August 2010 no member list (4 pages) |
24 October 2010 | Annual return made up to 1 August 2010 no member list (4 pages) |
24 October 2010 | Annual return made up to 1 August 2010 no member list (4 pages) |
24 October 2010 | Director's details changed for Nicolle Levine on 1 January 2010 (2 pages) |
4 May 2010 | Current accounting period shortened from 31 August 2009 to 31 March 2009 (3 pages) |
4 May 2010 | Current accounting period shortened from 31 August 2009 to 31 March 2009 (3 pages) |
13 August 2009 | Annual return made up to 01/08/09 (2 pages) |
13 August 2009 | Annual return made up to 01/08/09 (2 pages) |
1 August 2008 | Incorporation of a Community Interest Company (31 pages) |
1 August 2008 | Incorporation of a Community Interest Company (31 pages) |