Pudsey
West Yorkshire
LS28 8PP
Secretary Name | Mrs Elizabeth Anne Mason |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2009(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 11 December 2012) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Carlisle Grove Pudsey West Yorkshire LS28 8PP |
Director Name | Mr Alan Roy Mason |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Carlisle Grove Pudsey Leeds West Yorkshire LS28 8PP |
Secretary Name | Mr Alan Roy Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Carlisle Grove Pudsey Leeds West Yorkshire LS28 8PP |
Registered Address | Unit 15 Silver Court Industrial Estate Intercity Way Leeds LS13 4LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
100 at £1 | Mr Alan Roy Mason 100.00% Ordinary |
---|
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
11 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2012 | Application to strike the company off the register (3 pages) |
17 August 2012 | Application to strike the company off the register (3 pages) |
13 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders Statement of capital on 2011-09-13
|
13 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders Statement of capital on 2011-09-13
|
13 September 2011 | Registered office address changed from Unit 2 Silver Court Industrial Estate Intercity Way Stanningley Leeds West Yorkshire LS13 4LY on 13 September 2011 (1 page) |
13 September 2011 | Registered office address changed from Unit 2 Silver Court Industrial Estate Intercity Way Stanningley Leeds West Yorkshire LS13 4LY on 13 September 2011 (1 page) |
13 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders Statement of capital on 2011-09-13
|
7 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
7 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
4 October 2010 | Register(s) moved to registered inspection location (1 page) |
4 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Register inspection address has been changed (1 page) |
4 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Register inspection address has been changed (1 page) |
4 October 2010 | Register(s) moved to registered inspection location (1 page) |
7 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
7 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
29 September 2009 | Return made up to 09/09/09; full list of members (3 pages) |
29 September 2009 | Return made up to 09/09/09; full list of members (3 pages) |
3 August 2009 | Director and secretary appointed elizabeth anne mason (2 pages) |
3 August 2009 | Director and secretary appointed elizabeth anne mason (2 pages) |
3 August 2009 | Appointment terminated director and secretary alan mason (1 page) |
3 August 2009 | Appointment Terminated Director and Secretary alan mason (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from 121 wigton lane leeds west yorkshire LS17 8SH england (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from 121 wigton lane leeds west yorkshire LS17 8SH england (1 page) |
9 September 2008 | Incorporation (11 pages) |
9 September 2008 | Incorporation (11 pages) |