Yeadon
Leeds
LS19 7ZA
Director Name | Mr John Wildman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Exchange House Crouch End Hill London N8 8DF |
Secretary Name | Sameday Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2009(same day as company formation) |
Correspondence Address | 9 Perserverance Works Kingsland Road London E2 8DD |
Registered Address | 2 Airport West Warren House Lane Yeadon Leeds LS19 7ZA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Parish | Carlton |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£6,158 |
Cash | £2,577 |
Current Liabilities | £19,629 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2011 | Application to strike the company off the register (3 pages) |
9 June 2011 | Application to strike the company off the register (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
12 October 2010 | Change of name notice (2 pages) |
12 October 2010 | Company name changed orca local LIMITED\certificate issued on 12/10/10
|
12 October 2010 | Change of name notice (2 pages) |
12 October 2010 | Company name changed orca local LIMITED\certificate issued on 12/10/10
|
31 August 2010 | Registered office address changed from , 3 Rawdon Park, Green Lane, Rawdon Leeds, West Yorkshire, LS19 7BA on 31 August 2010 (1 page) |
31 August 2010 | Director's details changed for Dean Watmough on 11 July 2010 (2 pages) |
31 August 2010 | Registered office address changed from , 3 Rawdon Park, Green Lane, Rawdon Leeds, West Yorkshire, LS19 7BA on 31 August 2010 (1 page) |
31 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders Statement of capital on 2010-08-31
|
31 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders Statement of capital on 2010-08-31
|
31 August 2010 | Director's details changed for Dean Watmough on 11 July 2010 (2 pages) |
4 August 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
4 August 2009 | Ad 27/07/09 gbp si 98@1=98 gbp ic 2/100 (2 pages) |
4 August 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
4 August 2009 | Ad 27/07/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
14 July 2009 | Director appointed dean peter watmough (2 pages) |
14 July 2009 | Director appointed dean peter watmough (2 pages) |
13 July 2009 | Appointment terminated secretary sameday company services LIMITED (1 page) |
13 July 2009 | Appointment Terminated Director John Wildman (1 page) |
13 July 2009 | Appointment Terminated Secretary Sameday Company Services LIMITED (1 page) |
13 July 2009 | Appointment terminated director john wildman (1 page) |
11 July 2009 | Incorporation (11 pages) |
11 July 2009 | Incorporation (11 pages) |