Leeds
LS17 7DL
Secretary Name | Lynn Christine Pearce |
---|---|
Status | Closed |
Appointed | 21 December 2009(9 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 30 September 2014) |
Role | Company Director |
Correspondence Address | 28 Pembroke Rise Kippax Leeds West Yorkshire LS25 7NP |
Director Name | Mr Robert Stephen Kelford |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Director Name | Harvey Gordois |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Bridge End Leeds West Yorks LS1 4DJ |
Registered Address | 20-22 Bridge End Leeds West Yorkshire LS1 4DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Aire Valley Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2014 | Application to strike the company off the register (2 pages) |
5 June 2014 | Application to strike the company off the register (2 pages) |
6 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
10 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
10 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
9 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Termination of appointment of Harvey Gordois as a director (1 page) |
12 January 2012 | Termination of appointment of Harvey Gordois as a director (1 page) |
16 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
16 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
25 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (14 pages) |
25 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (14 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
29 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (14 pages) |
29 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (14 pages) |
16 March 2010 | Appointment of Harvey Gordois as a director (3 pages) |
16 March 2010 | Appointment of Harvey Gordois as a director (3 pages) |
23 December 2009 | Registered office address changed from 30 Headingley Lane Hyde Park Leeds West Yorkshire LS6 2AS on 23 December 2009 (1 page) |
23 December 2009 | Registered office address changed from 30 Headingley Lane Hyde Park Leeds West Yorkshire LS6 2AS on 23 December 2009 (1 page) |
21 December 2009 | Appointment of Lynn Christine Pearce as a secretary (1 page) |
21 December 2009 | Appointment of Lynn Christine Pearce as a secretary (1 page) |
25 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from temple house 20 holywell row london EC2A 4XH (1 page) |
22 April 2009 | Resolutions
|
22 April 2009 | Appointment terminated director robert kelford (1 page) |
22 April 2009 | Resolutions
|
22 April 2009 | Appointment terminated director robert kelford (1 page) |
22 April 2009 | Director appointed simon jacob moran (2 pages) |
22 April 2009 | Director appointed simon jacob moran (2 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from temple house 20 holywell row london EC2A 4XH (1 page) |
20 March 2009 | Incorporation (17 pages) |
20 March 2009 | Incorporation (17 pages) |