Leeds
West Yorkshire
LS19 6QP
Director Name | Paul Russell Rose |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2008(4 days after company formation) |
Appointment Duration | 2 years, 7 months (closed 17 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Markham Fold Rawdon Leeds LS19 6QP |
Secretary Name | Diana Maria Rose |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2008(4 days after company formation) |
Appointment Duration | 2 years, 7 months (closed 17 May 2011) |
Role | Company Director |
Correspondence Address | 2 Markham Fold Rawdon Leeds West Yorkshire LS19 6QP |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £165,083 |
Gross Profit | £121,883 |
Net Worth | £6,528 |
Cash | £1,519 |
Current Liabilities | £24,383 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
5 July 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
3 February 2010 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2010-02-03
|
3 February 2010 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2010-02-03
|
3 February 2010 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2010-02-03
|
6 October 2009 | Director's details changed for Diana Maria Rose on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Diana Maria Rose on 6 October 2009 (2 pages) |
6 October 2009 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT Uk on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT Uk on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT Uk on 6 October 2009 (1 page) |
6 October 2009 | Director's details changed for Diana Maria Rose on 6 October 2009 (2 pages) |
13 October 2008 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
13 October 2008 | Resolutions
|
13 October 2008 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
10 October 2008 | Resolutions
|
10 October 2008 | Resolutions
|
8 October 2008 | Appointment Terminated Secretary rwl registrars LIMITED (1 page) |
8 October 2008 | Appointment Terminated Director clifford wing (1 page) |
8 October 2008 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
8 October 2008 | Appointment terminated director clifford wing (1 page) |
7 October 2008 | Director and secretary appointed diana maria rose (2 pages) |
7 October 2008 | Director and secretary appointed diana maria rose (2 pages) |
7 October 2008 | Director appointed paul russell rose (2 pages) |
7 October 2008 | Ad 06/10/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
7 October 2008 | Director appointed paul russell rose (2 pages) |
7 October 2008 | Ad 06/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 October 2008 | Incorporation (22 pages) |
2 October 2008 | Incorporation (22 pages) |